|
|
23 Dec 2025
|
23 Dec 2025
Confirmation statement made on 20 December 2025 with no updates
|
|
|
12 Nov 2025
|
12 Nov 2025
Registration of charge 133676630002, created on 31 October 2025
|
|
|
07 Nov 2025
|
07 Nov 2025
Registration of charge 133676630001, created on 31 October 2025
|
|
|
20 Dec 2024
|
20 Dec 2024
Confirmation statement made on 20 December 2024 with no updates
|
|
|
22 Jun 2024
|
22 Jun 2024
Certificate of change of name
|
|
|
29 Apr 2024
|
29 Apr 2024
Change of details for Affordable Workspace Limited as a person with significant control on 29 April 2024
|
|
|
17 Mar 2024
|
17 Mar 2024
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 17 March 2024
|
|
|
20 Dec 2023
|
20 Dec 2023
Confirmation statement made on 20 December 2023 with updates
|
|
|
20 Dec 2023
|
20 Dec 2023
Notification of Affordable Workspace Limited as a person with significant control on 18 December 2023
|
|
|
20 Dec 2023
|
20 Dec 2023
Cessation of Mark Julian Hugo Holden as a person with significant control on 18 December 2023
|
|
|
20 Dec 2023
|
20 Dec 2023
Cessation of Peter Jeremy Flack as a person with significant control on 18 December 2023
|
|
|
25 Oct 2023
|
25 Oct 2023
Confirmation statement made on 13 October 2023 with no updates
|
|
|
02 Nov 2022
|
02 Nov 2022
Confirmation statement made on 13 October 2022 with no updates
|
|
|
24 May 2022
|
24 May 2022
Previous accounting period shortened from 30 April 2022 to 31 March 2022
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 13 October 2021 with updates
|
|
|
13 Oct 2021
|
13 Oct 2021
Notification of Peter Jeremy Flack as a person with significant control on 12 October 2021
|
|
|
13 Oct 2021
|
13 Oct 2021
Change of details for Mr Mark Julian Hugo Holden as a person with significant control on 12 October 2021
|
|
|
29 Apr 2021
|
29 Apr 2021
Incorporation
|