CS01 |
Confirmation statement with updates 2024-03-07
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2024-02-10
filed on: 10th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, November 2023
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 12th, September 2023
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-08-25: 271.98 GBP
filed on: 30th, August 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-03-07
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2022-11-03
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-03
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, October 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, October 2022
| incorporation
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 2022-03-07
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2021-11-19
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 17th, December 2021
| resolution
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2021-11-19: 257.46 GBP
filed on: 2nd, December 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-16
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-16
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sustainable Workspaces, Riverside Building, County Hall Westminster Bridge Road London SE1 7PB. Change occurred on 2021-05-27. Company's previous address: Sustainable Bankside 25 Lavington Street London SE1 0NZ England.
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2021-03-30) of a secretary
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-03-07
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2020-12-10: 212.56 GBP
filed on: 18th, December 2020
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-12-01
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-10-09: 199.56 GBP
filed on: 2nd, October 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 6th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-03-07
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-23
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-03-31
filed on: 11th, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Sustainable Bankside 25 Lavington Street London SE1 0NZ. Change occurred on 2019-09-02. Company's previous address: 105 Sumner Street Sustainable Bankside London SE1 9HZ England.
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-06
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-08-06: 199.56 GBP
filed on: 2nd, September 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 30th, August 2019
| resolution
|
Free Download
(36 pages)
|
SH02 |
Sub-division of shares on 2019-04-18
filed on: 8th, May 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-03-07
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-01-28: 151.90 GBP
filed on: 9th, February 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-03-23: 127.00 GBP
filed on: 8th, February 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-01-01
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-01
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-01 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-07
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 105 Sumner Street Sustainable Bankside London SE1 9HZ. Change occurred on 2018-03-07. Company's previous address: Tech City 263-269 City Road London Greater London EC1V 1JX.
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-10-10: 117.64 GBP
filed on: 9th, November 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, November 2017
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, November 2017
| incorporation
|
Free Download
(52 pages)
|
SH02 |
Sub-division of shares on 2017-09-22
filed on: 7th, November 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 17th, October 2017
| resolution
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 2017-03-07
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Tech City 263-269 City Road London Greater London EC1V 1JX. Change occurred on 2016-12-23. Company's previous address: First & Second Floor 3 Hertslet Road London London N7 6PJ United Kingdom.
filed on: 23rd, December 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2016
| incorporation
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2016-03-08: 100.00 GBP
capital
|
|