CH01 |
On 2023-10-19 director's details were changed
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-08-31
filed on: 14th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 8th, September 2023
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2023-01-31 director's details were changed
filed on: 1st, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-01-01 director's details were changed
filed on: 30th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 26th, September 2022
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2022-08-15
filed on: 22nd, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-04-08 director's details were changed
filed on: 25th, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD. Change occurred on 2022-03-15. Company's previous address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England.
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-10-23 director's details were changed
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-09-06 director's details were changed
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-08-23
filed on: 5th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 7th, August 2021
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2021-04-25 director's details were changed
filed on: 26th, May 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-04-30
filed on: 7th, May 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-11-29 director's details were changed
filed on: 3rd, December 2020
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, November 2020
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, November 2020
|
resolution |
Free Download
(1 page)
|
CH01 |
On 2020-10-02 director's details were changed
filed on: 5th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-06-01 director's details were changed
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-06-01 director's details were changed
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 17th, June 2020
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2019-12-20
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-11-22 director's details were changed
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-11-02 director's details were changed
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-11-19 director's details were changed
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-10-03 director's details were changed
filed on: 9th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 20th, September 2019
|
accounts |
Free Download
(19 pages)
|
AP03 |
Appointment (date: 2019-05-17) of a secretary
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-19
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU. Change occurred on 2019-03-22. Company's previous address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 22nd, March 2019
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-03-19
filed on: 22nd, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-03-19
filed on: 22nd, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-03-19
filed on: 22nd, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-19
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-31
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-31
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-31
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-31
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 21st, September 2018
|
accounts |
Free Download
(19 pages)
|
AA01 |
Current accounting period extended from 2017-09-30 to 2017-12-31
filed on: 13th, September 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change occurred on 2017-08-29. Company's previous address: 9th Floor 107 Cheapside London EC2V 6DN.
filed on: 29th, August 2017
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2017-07-21) of a secretary
filed on: 29th, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-07-21
filed on: 27th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-09-30
filed on: 26th, June 2017
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2017-01-20
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-20
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-20
filed on: 27th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-09-09
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, January 2017
|
resolution |
Free Download
(15 pages)
|
AA01 |
Accounting period ending changed to 2016-08-31 (was 2016-09-30).
filed on: 4th, November 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-31
filed on: 11th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-31
filed on: 10th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-08-31
filed on: 13th, April 2016
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from 2015-09-30 to 2015-08-31
filed on: 7th, October 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-04
filed on: 18th, August 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2014-09-30
filed on: 23rd, April 2015
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2014-10-31 to 2014-09-30
filed on: 16th, January 2015
|
accounts |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2014-12-03) of a secretary
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 9Th Floor 107 Cheapside London EC2V 6DN. Change occurred on 2014-12-04. Company's previous address: Satra House Rockingham Road Kettering NN16 9JH England.
filed on: 4th, December 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-04
filed on: 4th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-04
filed on: 4th, December 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-12-04
filed on: 4th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-04
filed on: 4th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-03
filed on: 3rd, December 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Memorandum of Association
filed on: 25th, July 2014
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2014-07-04
filed on: 25th, July 2014
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, July 2014
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, July 2014
|
incorporation |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-04
filed on: 25th, July 2014
|
annual return |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2013-10-31: 10.00 GBP
filed on: 31st, October 2013
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, October 2013
|
incorporation |
Free Download
(27 pages)
|