(TM01) Director's appointment was terminated on Friday 2nd February 2024
filed on: 22nd, March 2024
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 22nd, January 2024
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 22nd, January 2024
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 10th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 24th, September 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) 1.20 GBP is the capital in company's statement on Thursday 8th September 2022
filed on: 9th, September 2022
| capital
|
Free Download
(3 pages)
|
(CH01) On Sunday 10th July 2022 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 10th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 10th July 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 28th March 2022.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 15th February 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 10th July 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 27th, July 2021
| resolution
|
Free Download
(3 pages)
|
(SH01) 1.20 GBP is the capital in company's statement on Friday 9th July 2021
filed on: 23rd, July 2021
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 24th June 2021.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 24th June 2021.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 24th June 2021.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 24th June 2021.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 24th June 2021.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 3rd May 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 4th, May 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 21st, January 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) 1.09 GBP is the capital in company's statement on Friday 18th December 2020
filed on: 10th, January 2021
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 5a Juno Way London SE14 5RW. Change occurred on Thursday 19th November 2020. Company's previous address: Sustainable Workspaces 25 Lavington Street London SE1 0NZ United Kingdom.
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 10th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 1.06 GBP is the capital in company's statement on Tuesday 7th July 2020
filed on: 14th, July 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 23rd, June 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 18th May 2020
filed on: 27th, May 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, May 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, May 2020
| incorporation
|
Free Download
(36 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, January 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 28th, January 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, November 2019
| resolution
|
Free Download
(37 pages)
|
(AD01) New registered office address Sustainable Workspaces 25 Lavington Street London SE1 0NZ. Change occurred on Thursday 21st November 2019. Company's previous address: 105 Sumner Street London SE1 9HZ England.
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 10th July 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 105 Sumner Street London SE1 9HZ. Change occurred on Wednesday 15th August 2018. Company's previous address: 105 Sustainable Bankside 105 Sumner Street London SE1 9HZ England.
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 10th July 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 105 Sustainable Bankside 105 Sumner Street London SE1 9HZ. Change occurred on Tuesday 1st May 2018. Company's previous address: 26 Icona Point 58 Warton Road London E15 2JD England.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 26 Icona Point 58 Warton Road London E15 2JD. Change occurred on Monday 7th August 2017. Company's previous address: 26 Icona Point 58 Warton Road London E15 2JD England.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 26 Icona Point 58 Warton Road London E15 2JD. Change occurred on Monday 7th August 2017. Company's previous address: 25 Lingfield Close High Wycombe HP13 7ER England.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 22nd July 2017 director's details were changed
filed on: 6th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 22nd July 2017
filed on: 6th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 11th July 2016
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 10th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 6th December 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, November 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 4th, November 2016
| capital
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th October 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 23rd July 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 25 Lingfield Close High Wycombe HP13 7ER. Change occurred on Thursday 18th August 2016. Company's previous address: 21 Bristow Road Hounslow Middlesex TW3 1UP United Kingdom.
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, July 2016
| incorporation
|
Free Download
(39 pages)
|