AP01 |
On March 12, 2024 new director was appointed.
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 215 Mare Street London E8 3QJ. Change occurred on December 13, 2023. Company's previous address: 16 Chart Street London N1 6DD United Kingdom.
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 16 Chart Street London N1 6DD. Change occurred on August 22, 2022. Company's previous address: Floor 3, 27-33 Bethnal Green Road London E1 6LA England.
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 18, 2022
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 20, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, March 2021
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, March 2021
| resolution
|
Free Download
(1 page)
|
AD01 |
New registered office address Floor 3, 27-33 Bethnal Green Road London E1 6LA. Change occurred on February 25, 2021. Company's previous address: C/0 Kirsten Henson Klh Sustainability 8 Albermarle Way London EC1V 4JB England.
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control February 25, 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 25, 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 25, 2021 new director was appointed.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 23, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 17, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 17, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 17, 2018
filed on: 19th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/0 Kirsten Henson Klh Sustainability 8 Albermarle Way London EC1V 4JB. Change occurred on August 24, 2017. Company's previous address: C/O Kirsten Henson 8 Klh Sustainability 8 Albemarle Way London EC1V 4JB England.
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 17, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Kirsten Henson 8 Klh Sustainability 8 Albemarle Way London EC1V 4JB. Change occurred on November 18, 2016. Company's previous address: 5-9 Hatton Wall London EC1N 8HX England.
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 17, 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On July 1, 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5-9 Hatton Wall London EC1N 8HX. Change occurred on July 7, 2016. Company's previous address: C/O Kirsten Henson 47 Dean Street London W1D 5BE.
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On July 5, 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 16, 2015 director's details were changed
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 8, 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Kirsten Henson 47 Dean Street London W1D 5BE. Change occurred on April 12, 2015. Company's previous address: 10 Pimpernel Way Basingstoke Hampshire RG24 8SS.
filed on: 12th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 10th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2011
filed on: 11th, October 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2010
| incorporation
|
Free Download
(17 pages)
|