AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 13th, March 2024
| accounts
|
Free Download
(6 pages)
|
SH01 |
303916.36 GBP is the capital in company's statement on 2023/12/31
filed on: 7th, February 2024
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/08/12
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 21st, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/12
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 26 Hamilton Road London SW19 1JF England on 2022/08/08 to Heatherbrae Thursley Road Elstead Godalming GU8 6LN
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 26th, May 2022
| accounts
|
Free Download
(6 pages)
|
SH01 |
340224.90 GBP is the capital in company's statement on 2021/05/31
filed on: 12th, August 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/08/12
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 20th, May 2021
| accounts
|
Free Download
(6 pages)
|
SH01 |
340228.90 GBP is the capital in company's statement on 2020/09/25
filed on: 18th, November 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/11/18
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/05/27
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, April 2020
| incorporation
|
Free Download
(21 pages)
|
SH01 |
381340.70 GBP is the capital in company's statement on 2020/03/31
filed on: 7th, April 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
381392.30 GBP is the capital in company's statement on 2019/12/06
filed on: 7th, April 2020
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 3rd, March 2020
| accounts
|
Free Download
(5 pages)
|
SH01 |
381289.62 GBP is the capital in company's statement on 2019/12/06
filed on: 16th, December 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/05/27
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
381289.62 GBP is the capital in company's statement on 2019/05/24
filed on: 27th, May 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/05/01
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
381289.20 GBP is the capital in company's statement on 2019/04/30
filed on: 1st, May 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/03/25
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/25.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 19th, February 2019
| accounts
|
Free Download
(4 pages)
|
SH01 |
381258.85 GBP is the capital in company's statement on 2019/01/19
filed on: 19th, January 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, December 2018
| resolution
|
Free Download
(30 pages)
|
AP01 |
New director appointment on 2018/11/19.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
381257.61 GBP is the capital in company's statement on 2018/11/25
filed on: 27th, November 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/11/20
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(3 pages)
|
SH01 |
331226.00 GBP is the capital in company's statement on 2018/06/30
filed on: 24th, July 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/05/23
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
SH01 |
256226.00 GBP is the capital in company's statement on 2018/04/27
filed on: 14th, May 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/05/01
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/27
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/11
filed on: 11th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
59148.00 GBP is the capital in company's statement on 2017/10/25
filed on: 12th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, October 2017
| resolution
|
Free Download
(20 pages)
|
AP01 |
New director appointment on 2017/09/14.
filed on: 10th, October 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/09/14.
filed on: 10th, October 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
48912.00 GBP is the capital in company's statement on 2017/09/14
filed on: 10th, October 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/05/01
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/01
filed on: 30th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 29 Holly Lodge 90 Wimbledon Hill Road London SW19 7PB United Kingdom on 2016/05/30 to 26 Hamilton Road London SW19 1JF
filed on: 30th, May 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed global waste management solutions LIMITEDcertificate issued on 01/03/16
filed on: 1st, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed sustainable recoveries LIMITEDcertificate issued on 22/09/15
filed on: 22nd, September 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/08/07
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, May 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|