(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 18th Oct 2022 new director was appointed.
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Mon, 29th Nov 2021 - the day director's appointment was terminated
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 29th Nov 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 29th Nov 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Apr 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 18th Mar 2020 new director was appointed.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 18th Mar 2020
filed on: 18th, March 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 16th Mar 2020. New Address: 1 Fisher Lane Bingham Nottingham NG13 8BQ. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 21st, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 28th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 15th Mar 2016. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Suite B 29 Harley Street London W1G 9QR
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Sat, 31st Oct 2015 to Mon, 29th Feb 2016
filed on: 1st, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 8th Nov 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Nov 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Wed, 7th Jan 2015 - the day director's appointment was terminated
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 7th Jan 2015 new director was appointed.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 7th Jan 2015 new director was appointed.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 7th Jan 2015 - the day director's appointment was terminated
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 7th Jan 2015 new director was appointed.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 7th Jan 2015 - the day director's appointment was terminated
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 2nd Jan 2015 - the day director's appointment was terminated
filed on: 2nd, January 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed worldwide sustainable developments LIMITEDcertificate issued on 02/01/15
filed on: 2nd, January 2015
| change of name
|
Free Download
(3 pages)
|
(AP02) New member appointment on Fri, 2nd Jan 2015.
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 8th Nov 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2013
| incorporation
|
|
(SH01) Capital declared on Fri, 11th Oct 2013: 100.00 GBP
capital
|
|