WE HUB BUILDING

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-04-25 with no updates

View Document

30/10/2430 October 2024 Full accounts made up to 2023-12-31

View Document

05/05/245 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

13/02/2313 February 2023 Appointment of Mrs Debra Lebrett as a secretary on 2023-01-23

View Document

13/02/2313 February 2023 Termination of appointment of David Arden as a secretary on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Debra Sheldon as a secretary on 2022-04-25

View Document

03/05/223 May 2022 Appointment of Mr David Arden as a secretary on 2022-04-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

25/10/1925 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 01/01/2019 TO 31/12/2018

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JULIAN MANN

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MORRIS

View Document

30/04/1830 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2018

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR LISA ALTHASEN

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SHELDON

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF UNITED KINGDOM

View Document

09/08/169 August 2016 25/04/16 NO MEMBER LIST

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

27/05/1627 May 2016 PREVEXT FROM 31/08/2015 TO 01/01/2016

View Document

16/03/1616 March 2016 NE01

View Document

16/03/1616 March 2016 COMPANY NAME CHANGED TRAIN FOR EMPLOYMENT CERTIFICATE ISSUED ON 16/03/16

View Document

03/03/163 March 2016 CHANGE OF NAME 01/02/2016

View Document

03/03/163 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

27/04/1527 April 2015 25/04/15 NO MEMBER LIST

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCHAPIRA

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

30/04/1430 April 2014 25/04/14 NO MEMBER LIST

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

25/04/1325 April 2013 25/04/13 NO MEMBER LIST

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR MARTIN PHILIP LEUW

View Document

06/06/126 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MRS LISA DEBRA ALTHASEN

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR PAUL JULIAN MANN

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR. PETER SHELDON

View Document

25/04/1225 April 2012 25/04/12 NO MEMBER LIST

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR LEAH WERJUKA

View Document

03/05/113 May 2011 25/04/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR MAURICE GOLKER

View Document

28/04/1028 April 2010 25/04/10 NO MEMBER LIST

View Document

05/03/105 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 25/04/09

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 5 NORTH END ROAD LONDON NW11 7RJ

View Document

26/01/0926 January 2009 30/04/07 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 ANNUAL RETURN MADE UP TO 25/04/08

View Document

21/04/0821 April 2008 CURREXT FROM 30/04/2008 TO 31/08/2008

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 314 REGENTS PARK ROAD LONDON N3 2JX

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: INTERMERCANTILE HOUSE 168 GRANVILLE ROAD LONDON NW2 2LD

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 25/04/07

View Document

12/03/0712 March 2007 COMPANY NAME CHANGED TRAINING IN EMPLOYMENT LIMITED CERTIFICATE ISSUED ON 12/03/07

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company