AP01 |
New director was appointed on 2024-02-22
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, January 2024
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 28th, January 2024
| incorporation
|
Free Download
(63 pages)
|
SH01 |
Statement of Capital on 2024-01-12: 26.29 GBP
filed on: 25th, January 2024
| capital
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2023-12-05: 4.65 GBP
filed on: 18th, January 2024
| capital
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2023-12-07
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-08-04 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-01 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, June 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2022-12-29 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Labs Hawley 1 Water Lane London NW1 8NZ England to Russell Building West Common Harpenden AL5 2JQ on 2022-12-29
filed on: 29th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 16th, September 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, September 2022
| incorporation
|
Free Download
(67 pages)
|
SH01 |
Statement of Capital on 2022-06-01: 4.08 GBP
filed on: 30th, June 2022
| capital
|
Free Download
(7 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH at an unknown date
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-04-11: 3.92 GBP
filed on: 20th, June 2022
| capital
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2022-03-03: 3.62 GBP
filed on: 20th, June 2022
| capital
|
Free Download
(12 pages)
|
CERTNM |
Company name changed susewi LIMITEDcertificate issued on 17/03/22
filed on: 17th, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
SH01 |
Statement of Capital on 2021-12-20: 3.31 GBP
filed on: 23rd, February 2022
| capital
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, January 2022
| resolution
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, January 2022
| incorporation
|
Free Download
(68 pages)
|
AD01 |
Registered office address changed from 61 Corringham Road London NW11 7BS England to Labs Hawley 1 Water Lane London NW1 8NZ on 2022-01-05
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-20
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-12-20
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-20
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 12th, July 2021
| accounts
|
Free Download
(12 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-12-31
filed on: 4th, May 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 9th, June 2020
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2019-09-19: 1.57 GBP
filed on: 24th, October 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 6th, September 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 61 Corringham Road, London 11 Corringham Road London NW11 7BS England to 61 Corringham Road London NW11 7BS on 2019-06-25
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-02-28 to 2018-12-31
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 61 Corringham Road, London 11 Corringham Road London NW11 7BS on 2019-06-25
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-06-24
filed on: 24th, June 2019
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-11-21: 1.55 GBP
filed on: 7th, January 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 16th, November 2018
| resolution
|
Free Download
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 10th, April 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, October 2017
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2017-08-10: 1.32 GBP
filed on: 25th, August 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 1st, June 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 61 Corringham Road London NW11 7BS to 64 New Cavendish Street London W1G 8TB on 2017-05-18
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-04-05: 1.23 GBP
filed on: 15th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-04-13: 1.19 GBP
filed on: 15th, May 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 28th, April 2017
| resolution
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2016-04-16 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-02-29
filed on: 14th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-04-16 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-02-28
filed on: 24th, April 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 26th, June 2014
| resolution
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to 2014-04-16 with full list of members
filed on: 5th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-05: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 28th, April 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2014-04-30 to 2014-02-28
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(7 pages)
|