TM01 |
Director appointment termination date: Tuesday 10th October 2023
filed on: 10th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director appointment termination date: Monday 1st August 2022
filed on: 9th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st August 2022.
filed on: 9th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 18th, August 2021
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: Thursday 20th May 2021
filed on: 9th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st June 2021.
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 110 Bishopsgate Floor 15 London EC2N 4AY England to Cubico Sustainable Investments 70 st Mary Axe London EC3A 8BE on Tuesday 15th December 2020
filed on: 15th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 7th, December 2020
|
accounts |
Free Download
(28 pages)
|
CH01 |
On Wednesday 2nd September 2020 director's details were changed
filed on: 11th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd September 2020.
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd September 2020.
filed on: 4th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd September 2020
filed on: 4th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 2nd September 2020
filed on: 4th, September 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, February 2020
|
resolution |
Free Download
(43 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, February 2020
|
capital |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 10th, October 2018
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director appointment on Wednesday 18th July 2018.
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th July 2018
filed on: 23rd, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: Thursday 15th June 2017
filed on: 6th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 15th June 2017
filed on: 6th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th June 2017.
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 20th April 2017
filed on: 5th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th April 2017.
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 13th November 2016 director's details were changed
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Kpmg Llp 1 st. Peters Square Manchester M2 3AE
filed on: 14th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 6th April 2016 with full list of members
filed on: 27th, April 2016
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution of alteration of Articles of Association
filed on: 22nd, April 2016
|
resolution |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, April 2016
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2016
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 6th April 2016
filed on: 22nd, April 2016
|
capital |
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 6th April 2016
filed on: 22nd, April 2016
|
capital |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Thursday 30th June 2016
filed on: 8th, April 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 6th April 2016
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th April 2016.
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th April 2016.
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th April 2016.
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th April 2016
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW England to 110 Bishopsgate Floor 15 London EC2N 4AY on Thursday 7th April 2016
filed on: 7th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Thursday 30th April 2015 to Tuesday 30th June 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 3rd November 2015
filed on: 3rd, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd November 2015.
filed on: 3rd, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd November 2015.
filed on: 3rd, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW on Thursday 29th October 2015
filed on: 29th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st October 2015.
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st October 2015
filed on: 29th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 21st October 2015
filed on: 29th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 4th April 2015 with full list of members
filed on: 1st, May 2015
|
annual return |
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 1st May 2015
|
capital |
|
NEWINC |
Company registration
filed on: 4th, April 2014
|
incorporation |
Free Download
(8 pages)
|