CS01 |
Confirmation statement with no updates Saturday 20th January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, January 2024
| resolution
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 05.G01 the Leather Market 11-13 Weston Street Bermondsey London SE1 3ER. Change occurred on Tuesday 3rd October 2023. Company's previous address: Sustainable Workspaces Riverside Building, County Hall Westminster Bridge Road London SE1 7PB England.
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Sustainable Workspaces Riverside Building, County Hall Westminster Bridge Road London SE1 7PB. Change occurred on Friday 5th May 2023. Company's previous address: Sustainable Workspaces, Third Floor Riverside Building, County Hall Westminster Bridge Road London SE1 7PB England.
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, May 2023
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(11 pages)
|
AP03 |
Appointment (date: Thursday 16th June 2022) of a secretary
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Sustainable Workspaces, Third Floor Riverside Building, County Hall Westminster Bridge Road London SE1 7PB. Change occurred on Thursday 7th April 2022. Company's previous address: 10 Stoney Street London SE1 9AD.
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Sustainable Workspaces, Third Floor Riverside Building County Hall Westminster Bridge Road London SE1 7PB. Change occurred at an unknown date. Company's previous address: 150 Aldersgate Street London EC1A 4AB United Kingdom.
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 21st January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(11 pages)
|
SH01 |
172.36 GBP is the capital in company's statement on Friday 11th June 2021
filed on: 6th, July 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, July 2021
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, July 2021
| incorporation
|
Free Download
(37 pages)
|
AP01 |
New director appointment on Friday 11th June 2021.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
172.36 GBP is the capital in company's statement on Friday 11th June 2021
filed on: 23rd, June 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, September 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, September 2020
| resolution
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 14th September 2020) of a secretary
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, May 2020
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Sunday 17th May 2020
filed on: 22nd, May 2020
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Sunday 17th May 2020
filed on: 22nd, May 2020
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 27th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
New sail address 150 Aldersgate Street London EC1A 4AB. Change occurred at an unknown date. Company's previous address: C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA England.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2017
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 5th April 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 27th January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 11th July 2016
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 11th July 2016) of a secretary
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st December 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 21st April 2014) of a secretary
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th March 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Wednesday 20th August 2014
filed on: 6th, March 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
135.00 GBP is the capital in company's statement on Saturday 30th August 2014
filed on: 6th, March 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address 10 Stoney Street London SE1 9AD. Change occurred on Monday 19th January 2015. Company's previous address: 20 Keston Road London SE15 4JB United Kingdom.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tuesday 1st July 2014
filed on: 26th, November 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 1st July 2014
filed on: 28th, October 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, April 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 17th April 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|