GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2020
|
dissolution |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 20th August 2020
filed on: 3rd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th December 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, November 2019
|
resolution |
Free Download
(34 pages)
|
CH01 |
On 1st August 2019 director's details were changed
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 19th, September 2019
|
accounts |
Free Download
(41 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 19th, September 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 19th, September 2019
|
other |
Free Download
(1 page)
|
TM01 |
25th July 2019 - the day director's appointment was terminated
filed on: 10th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
25th July 2019 - the day director's appointment was terminated
filed on: 10th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th December 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 5th, October 2018
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 5th, October 2018
|
accounts |
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 5th, October 2018
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th December 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 26th, October 2017
|
accounts |
Free Download
(21 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 26th, October 2017
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 11th, October 2017
|
accounts |
Free Download
(38 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 11th, October 2017
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th December 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th September 2016: 100.00 GBP
filed on: 3rd, November 2016
|
capital |
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 14th September 2016
filed on: 2nd, November 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 6th, October 2016
|
resolution |
Free Download
(34 pages)
|
AP01 |
New director was appointed on 14th September 2016
filed on: 2nd, October 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th September 2016
filed on: 2nd, October 2016
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093516180001, created on 14th September 2016
filed on: 19th, September 2016
|
mortgage |
Free Download
(18 pages)
|
AD01 |
Address change date: 2nd June 2016. New Address: C/O Low Carbon 13 Berkeley Street London W1J 8DU. Previous address: Pz360 the Workbox, 4th Floor St. Marys Terrace Penzance Cornwall TR18 4DZ
filed on: 2nd, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th December 2015 with full list of members
filed on: 26th, January 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2014
|
incorporation |
Free Download
(7 pages)
|