(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 7th December 2022 - the day director's appointment was terminated
filed on: 8th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 23rd, November 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, November 2022
| incorporation
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with updates 8th May 2022
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 12th, January 2022
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, January 2022
| incorporation
|
Free Download
(52 pages)
|
(SH01) Statement of Capital on 24th December 2021: 2.06 GBP
filed on: 6th, January 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th May 2021. New Address: Sustainable Workspaces Riverside Building, County Hall, 3rd Westminster Bridge Rd London SE1 7PB. Previous address: Sustainable Bankside Ii Sustainable Bankside Ii London SE1 0NZ England
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 23rd, June 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 19th December 2019: 1.43 GBP
filed on: 15th, June 2020
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 19th December 2019
filed on: 5th, June 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th January 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 1st December 2019 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 19th December 2019
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 19th December 2019
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th January 2020: 1.53 GBP
filed on: 27th, May 2020
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 15th January 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th April 2020 to 30th June 2020
filed on: 23rd, April 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th March 2020
filed on: 10th, March 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 13th February 2020. New Address: Sustainable Bankside Ii Sustainable Bankside Ii London SE1 0NZ. Previous address: Sustainable Ventures 105 Sumner Street London SE1 9HZ England
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 19th December 2019: 1.53 GBP
filed on: 16th, January 2020
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 15th, January 2020
| resolution
|
Free Download
(41 pages)
|
(AP01) New director was appointed on 2nd January 2020
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 4th, April 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 4th April 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|