(AD02) Location of register of charges has been changed from Unit 05.G01 the Leather Market 11-13 Weston Street Bermondsey London SE1 3ER England to Unit 05.G01 the Leather Market Weston Street Bermondsey London SE1 3ER at an unknown date
filed on: 26th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-01-20
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from Unit 05.G01 the Leather Market 11-13 Weston Street Bermondsey London SE1 3ER England to Unit 05.G01 the Leather Market 11-13 Weston Street Bermondsey London SE1 3ER at an unknown date
filed on: 26th, January 2024
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Unit 05.G01 the Leather Market 11-13 Weston Street Bermondsey London SE1 3ER at an unknown date
filed on: 26th, January 2024
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Unit 05.G01 the Leather Market 11-13 Weston Street Bermondsey London SE1 3ER United Kingdom to Unit 05.G01 the Leather Market 11-13 Weston Street Bermondsey London SE1 3ER at an unknown date
filed on: 26th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sustainable Workspaces Riverside Building, County Hall Westminster Bridge Road London SE1 7PB United Kingdom to Unit 05.G01 the Leather Market 11-13 Weston Street Bermondsey London SE1 3ER on 2023-10-03
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 14th, September 2023
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from Sustainable Workspaces, Third Floor Riverside Building, County Hall Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces Riverside Building, County Hall Westminster Bridge Road London SE1 7PB on 2023-05-05
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-20
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 17th, August 2022
| accounts
|
Free Download
(18 pages)
|
(AP03) On 2022-06-16 - new secretary appointed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2022-05-31
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Stoney Street London SE1 9AD to Sustainable Workspaces, Third Floor Riverside Building, County Hall Westminster Bridge Road London SE1 7PB on 2022-04-07
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-20
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 28th, October 2021
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2021-07-01
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-01-27
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 8th, December 2020
| accounts
|
Free Download
(14 pages)
|
(AP03) On 2020-09-14 - new secretary appointed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081720550001, created on 2020-05-20
filed on: 3rd, June 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2020-01-27
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2019-01-27
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 19th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2018-01-27
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA England to 150 Aldersgate Street London EC1A 4AB at an unknown date
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on 2017-04-05
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-27
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA at an unknown date
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
(AP04) On 2016-07-11 - new secretary appointed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 14th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-04-15 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 19th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-04-15 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-15: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 8th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-08-08 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-13: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 4th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2014-06-30 to 2013-12-31
filed on: 29th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-08-08 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-09-04: 100.00 GBP
capital
|
|
(CERTNM) Company name changed guru home systems LIMITEDcertificate issued on 07/06/13
filed on: 7th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-06-06
change of name
|
|
(CERTNM) Company name changed smartest metering LIMITEDcertificate issued on 25/04/13
filed on: 25th, April 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Current accounting period shortened from 2013-08-31 to 2013-06-30
filed on: 3rd, September 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, August 2012
| incorporation
|
|