Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
23 Feb 2023 |
AD01 |
Registered office address changed from , 3rd Floor, 40 Bank Street, London, E14 5NR, England to C/O Price & Accountants Ltd Wework, 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 23 February 2023
|
|
|
14 Mar 2022 |
CS01 |
Confirmation statement made on 1 March 2022 with no updates
|
|
|
01 Mar 2021 |
CS01 |
Confirmation statement made on 1 March 2021 with no updates
|
|
|
17 Nov 2020 |
TM01 |
Termination of appointment of Manuel Urban as a director on 17 November 2020
|
|
|
17 Nov 2020 |
AP01 |
Appointment of Marko Sedovnik as a director on 17 November 2020
|
|
|
22 Sep 2020 |
TM02 |
Termination of appointment of David Andrew Garvey as a secretary on 11 September 2020
|
|
|
24 Feb 2020 |
TM01 |
Termination of appointment of Rouzbeh Pasha as a director on 10 January 2020
|
|
|
24 Feb 2020 |
AP01 |
Appointment of Manuel Urban as a director on 10 February 2020
|
|
|
08 Jan 2020 |
CS01 |
Confirmation statement made on 7 January 2020 with updates
|
|
|
18 Dec 2019 |
SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|
|
|
30 Sep 2019 |
AA |
Micro company accounts made up to 31 December 2018
|
|
|
11 Sep 2019 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
15 May 2019 |
TM02 |
Termination of appointment of Hexagon Tds Limited as a secretary on 14 May 2019
|
|
|
09 May 2019 |
AD04 |
Register(s) moved to registered office address 3rd Floor, 40 Bank Street London E14 5NR
|
|
|
18 Mar 2019 |
TM01 |
Termination of appointment of Christopher Norman Thomson as a director on 18 March 2019
|
|
|
18 Mar 2019 |
AP01 |
Appointment of Mr Rouzbeh Pasha as a director on 18 March 2019
|
|
|
20 Feb 2019 |
AP03 |
Appointment of Mr David Andrew Garvey as a secretary on 20 February 2019
|
|
|
21 Jan 2019 |
CS01 |
Confirmation statement made on 7 January 2019 with updates
|
|
|
18 Jan 2019 |
PSC02 |
Notification of Myworld Media Group Limited as a person with significant control on 14 December 2018
|
|
|
18 Jan 2019 |
PSC07 |
Cessation of Myworld Holdings Limited as a person with significant control on 14 December 2018
|
|
|
08 Jan 2019 |
AA01 |
Previous accounting period shortened from 31 January 2019 to 31 December 2018
|
|
|
20 Dec 2018 |
AD03 |
Register(s) moved to registered inspection location 5th Floor 10 Finsbury Square London EC2A 1AF
|
|
|
20 Dec 2018 |
AD02 |
Register inspection address has been changed to 5th Floor 10 Finsbury Square London EC2A 1AF
|
|
|
22 Nov 2018 |
AD01 |
Registered office address changed from , 40 3rd Floor, Bank Street, London, E14 5NR, England to C/O Price & Accountants Ltd Wework, 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 22 November 2018
|
|
|
19 Nov 2018 |
AD01 |
Registered office address changed from , 5th Floor, 10 Finsbury Square, London, EC2A 1AF, United Kingdom to C/O Price & Accountants Ltd Wework, 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 19 November 2018
|
|