AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(32 pages)
|
AP01 |
New director appointment on Wednesday 25th January 2023.
filed on: 27th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd March 2022
filed on: 4th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 21st, June 2021
|
accounts |
Free Download
(28 pages)
|
CH01 |
On Thursday 28th January 2021 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 28th January 2021 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th January 2021.
filed on: 29th, January 2021
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 28th January 2021.
filed on: 29th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th January 2021
filed on: 29th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th January 2021
filed on: 29th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th January 2021.
filed on: 29th, January 2021
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 18th, June 2020
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th February 2020
filed on: 17th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th December 2019.
filed on: 23rd, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th December 2019.
filed on: 23rd, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th November 2019
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
SH19 |
100.00 GBP is the capital in company's statement on Wednesday 25th September 2019
filed on: 25th, September 2019
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 16/09/19
filed on: 25th, September 2019
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 25th, September 2019
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 25th, September 2019
|
capital |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 25th, July 2019
|
accounts |
Free Download
(27 pages)
|
AP01 |
New director appointment on Thursday 22nd November 2018.
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th November 2018.
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th November 2018
filed on: 21st, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(26 pages)
|
CH01 |
On Tuesday 30th January 2018 director's details were changed
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 18th, August 2017
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 21st, August 2016
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th June 2016
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th April 2016
filed on: 4th, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1499902.00 GBP is the capital in company's statement on Wednesday 4th May 2016
|
capital |
|
CH03 |
On Saturday 9th April 2016 secretary's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR
filed on: 4th, May 2016
|
address |
Free Download
(1 page)
|
AD02 |
New sail address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR. Change occurred at an unknown date. Company's previous address: Prince Consort House Albert Embankment London SE1 7TJ England.
filed on: 4th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th November 2015.
filed on: 24th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th April 2015
filed on: 5th, June 2015
|
annual return |
Free Download
(14 pages)
|
AD01 |
New registered office address Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR. Change occurred on Friday 23rd January 2015. Company's previous address: Prince Consort House 27-29 Albert Embankment London SE1 7TJ England.
filed on: 23rd, January 2015
|
address |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 9th January 2015) of a secretary
filed on: 23rd, January 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th November 2014
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th November 2014
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th November 2014
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th November 2014.
filed on: 22nd, December 2014
|
officers |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 14th November 2014.
filed on: 8th, December 2014
|
officers |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, October 2014
|
resolution |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 18th, September 2014
|
accounts |
Free Download
(14 pages)
|
SH01 |
1499902.00 GBP is the capital in company's statement on Thursday 22nd May 2014
filed on: 13th, June 2014
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th April 2014
filed on: 13th, May 2014
|
annual return |
Free Download
(16 pages)
|
AD01 |
Change of registered office on Thursday 8th May 2014 from 12 Charles Ii Street London SW1Y 4QU
filed on: 8th, May 2014
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 31st, March 2014
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 28th, March 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed carbon free earlseat LTDcertificate issued on 31/12/13
filed on: 31st, December 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 13th December 2013
|
change of name |
|
CONNOT |
Change of name notice
filed on: 23rd, December 2013
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th December 2013.
filed on: 19th, December 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 19th December 2013.
filed on: 19th, December 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 12th December 2013.
filed on: 12th, December 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 12th December 2013 from Prince Consort House Albert Embankment London SE1 7TJ
filed on: 12th, December 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th December 2013
filed on: 12th, December 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 16th September 2013
filed on: 12th, December 2013
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th December 2013
filed on: 12th, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th April 2013
filed on: 11th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 22nd, January 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 17th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th April 2012
filed on: 24th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 24th, June 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th April 2011
filed on: 11th, April 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th April 2010
filed on: 30th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 27th, April 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 26th November 2009 from 10 Horbury Crescent London W11 3NF
filed on: 26th, November 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed carbon free (earl's seat) LTDcertificate issued on 15/06/09
filed on: 11th, June 2009
|
change of name |
Free Download
(2 pages)
|
288a |
On Friday 15th May 2009 Director appointed
filed on: 15th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 12th May 2009 Director appointed
filed on: 12th, May 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/05/2009 from prince consort house albert embankment london SE1 7TJ
filed on: 12th, May 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 12th, May 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, April 2009
|
incorporation |
Free Download
(7 pages)
|
288b |
On Thursday 9th April 2009 Appointment terminated director
filed on: 9th, April 2009
|
officers |
Free Download
(1 page)
|