(MA) Articles and Memorandum of Association
filed on: 2nd, March 2024
| incorporation
|
Free Download
(34 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, March 2024
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th February 2024
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th January 2024
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 15th September 2023: 287.55 GBP
filed on: 16th, October 2023
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 7th September 2023: 267.42 GBP
filed on: 25th, September 2023
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, September 2023
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, September 2023
| resolution
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st December 2022 to 30th June 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th September 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th September 2022
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th July 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 21st June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, June 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, June 2022
| incorporation
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, June 2022
| capital
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 11th April 2022: 264.97 GBP
filed on: 11th, April 2022
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 22/03/21
filed on: 11th, April 2022
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 11th, April 2022
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 11th, April 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, March 2022
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, March 2022
| resolution
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st August 2021 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th June 2021: 364.97 GBP
filed on: 21st, June 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 21st March 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st March 2021
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 21st March 2021
filed on: 21st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 10th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 4th January 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 10th August 2020 - the day secretary's appointment was terminated
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 23rd July 2019
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th October 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 20th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091131570002, created on 10th April 2018
filed on: 26th, April 2018
| mortgage
|
Free Download
(71 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, March 2018
| capital
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 091131570001 in full
filed on: 5th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 20th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2nd July 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 6th, June 2016
| document replacement
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 4th September 2014: 349.27 GBP
filed on: 31st, May 2016
| capital
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to 31st December 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2nd July 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 16th July 2014
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st September 2014. New Address: 21 Arlington Street London SW1A 1RN. Previous address: London Sustainable Industries Park Choats Road Barking Dagenham Essex Rm9 England
filed on: 1st, September 2014
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 17th July 2014: 300.00 GBP
filed on: 13th, August 2014
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, August 2014
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091131570001, created on 15th July 2014
filed on: 26th, July 2014
| mortgage
|
Free Download
(72 pages)
|
(NEWINC) Incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|