(CS01) Confirmation statement with updates 2024-03-01
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2024-03-31 to 2023-09-30
filed on: 13th, December 2023
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023-10-20
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Sustainable Workspaces 5th Floor, County Hall Belvedere Road London SE1 7PB. Change occurred on 2023-11-09. Company's previous address: Sustainable Workspaces Riverside Building, County Hall 3rd Westminster Bridge Road London SE1 7PB England.
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-10-20
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-10-20
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-10-20
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-03-01
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-03-01
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Sustainable Workspaces Riverside Building, County Hall 3rd Westminster Bridge Road London SE1 7PB. Change occurred on 2021-05-12. Company's previous address: 25 Lavington Street London SE1 0NZ England.
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-01
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-03-02
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-03-02
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-03-02
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-11-06: 333.00 GBP
filed on: 6th, November 2020
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, October 2020
| incorporation
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, October 2020
| capital
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 11th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-03-01
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 25 Lavington Street London SE1 0NZ. Change occurred on 2019-09-10. Company's previous address: 105 Sumner Street London SE1 9HZ England.
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-01
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 105 Sumner Street London SE1 9HZ. Change occurred on 2018-07-11. Company's previous address: Sustainable Bridges 29, Shand Street London SE1 2ES England.
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-03-02: 300.00 GBP
filed on: 7th, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-03-01
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, January 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 24th, January 2018
| resolution
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 2018-01-17
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-17
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, March 2017
| incorporation
|
Free Download
(10 pages)
|