AA |
Small-sized company accounts made up to Fri, 30th Dec 2022
filed on: 6th, January 2024
|
accounts |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, December 2023
|
resolution |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 11th Dec 2023
filed on: 14th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Dec 2023
filed on: 14th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 102708490006, created on Thu, 7th Dec 2023
filed on: 7th, December 2023
|
mortgage |
Free Download
(63 pages)
|
PSC05 |
Change to a person with significant control Tue, 7th Nov 2023
filed on: 9th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Oct 2023 director's details were changed
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Oct 2023 director's details were changed
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Oct 2023 director's details were changed
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Oct 2023 director's details were changed
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Oct 2023 director's details were changed
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Mon, 15th May 2023
filed on: 17th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 15th May 2023. New Address: The Peak 5 Wilton Road London SW1V 1AN. Previous address: C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
filed on: 15th, May 2023
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Feb 2023 new director was appointed.
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Feb 2023 new director was appointed.
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Feb 2023 new director was appointed.
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Feb 2023 new director was appointed.
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Feb 2023 new director was appointed.
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 23rd Feb 2023 - the day director's appointment was terminated
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Mar 2023. New Address: C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD. Previous address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
filed on: 2nd, March 2023
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 30th Sep 2022 to Sat, 31st Dec 2022
filed on: 17th, February 2023
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2021
filed on: 28th, October 2022
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 4th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 3rd, November 2021
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 3rd, November 2021
|
accounts |
Free Download
(25 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 3rd, November 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102708490005, created on Mon, 29th Jun 2020
filed on: 6th, July 2020
|
mortgage |
Free Download
(60 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, July 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, July 2020
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Dec 2019 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Dec 2019 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 28th Nov 2019. New Address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG. Previous address: C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England
filed on: 28th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 7th, June 2019
|
accounts |
Free Download
(23 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd Aug 2018
filed on: 2nd, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 2nd Aug 2018
filed on: 2nd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jul 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 102708490004, created on Fri, 22nd Jun 2018
filed on: 29th, June 2018
|
mortgage |
Free Download
(46 pages)
|
MR01 |
Registration of charge 102708490003, created on Fri, 22nd Jun 2018
filed on: 29th, June 2018
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 4th, June 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jul 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102708490002, created on Fri, 31st Mar 2017
filed on: 11th, April 2017
|
mortgage |
Free Download
(46 pages)
|
MR01 |
Registration of charge 102708490001, created on Fri, 31st Mar 2017
filed on: 11th, April 2017
|
mortgage |
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, April 2017
|
resolution |
Free Download
(30 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Sep 2017
filed on: 6th, February 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Jul 2017 to Fri, 31st Mar 2017
filed on: 4th, January 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 21st Oct 2016. New Address: C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG. Previous address: C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom
filed on: 21st, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 22nd Sep 2016. New Address: C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG. Previous address: C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom
filed on: 22nd, September 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2016
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 11th Jul 2016: 1.00 GBP
|
capital |
|