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)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Aug 2023
filed on: 11th, September 2023
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom at an unknown date to C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD
filed on: 14th, February 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 1st Jan 2023 director's details were changed
filed on: 30th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 3rd, October 2022
|
accounts |
Free Download
(16 pages)
|
AP01 |
On Mon, 15th Aug 2022 new director was appointed.
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Aug 2022
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 8th Apr 2022 director's details were changed
filed on: 25th, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England on Tue, 15th Mar 2022 to C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(15 pages)
|
AP01 |
On Mon, 23rd Aug 2021 new director was appointed.
filed on: 5th, September 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 23rd Aug 2021
filed on: 5th, September 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Sun, 25th Apr 2021 director's details were changed
filed on: 26th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Dec 2020 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, November 2020
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, November 2020
|
resolution |
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Oct 2020 director's details were changed
filed on: 5th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Thu, 24th Sep 2020 director's details were changed
filed on: 25th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jun 2020 director's details were changed
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 11th Floor Two Snowhill Birmingham B4 6WR England at an unknown date to C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU
filed on: 17th, February 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 20th Dec 2019 new director was appointed.
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Dec 2019 new director was appointed.
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Nov 2019 director's details were changed
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Oct 2019 director's details were changed
filed on: 9th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(16 pages)
|
AP03 |
On Tue, 11th Jun 2019, company appointed a new person to the position of a secretary
filed on: 14th, June 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 11th Jun 2019
filed on: 14th, June 2019
|
officers |
Free Download
(1 page)
|
AD04 |
Registers new location: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU.
filed on: 21st, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Low Carbon Ltd, 13 Berkeley Street London W1J 8DU England on Thu, 21st Feb 2019 to C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU
filed on: 21st, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 30th Jan 2019 director's details were changed
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 25th, June 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 17th, October 2017
|
accounts |
Free Download
(15 pages)
|
CH03 |
On Fri, 29th Sep 2017 secretary's details were changed
filed on: 29th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor, 13 Berkeley Street London W1J 8DU England on Fri, 29th Sep 2017 to C/O Low Carbon Ltd, 13 Berkeley Street London W1J 8DU
filed on: 29th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor, Burdett House 15-16 Buckingham Street London WC2N 6DU England on Fri, 8th Sep 2017 to 2nd Floor, 13 Berkeley Street London W1J 8DU
filed on: 8th, September 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 30th Nov 2016
filed on: 1st, December 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On Wed, 30th Nov 2016, company appointed a new person to the position of a secretary
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Nov 2016
filed on: 1st, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 30th Nov 2016
filed on: 1st, December 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 1st Dec 2016
filed on: 1st, December 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
On Wed, 30th Nov 2016 new director was appointed.
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Nov 2016 new director was appointed.
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from , 3rd Floor Connaught House 1- 3 Mount Street, London, W1K 3NB, England on Thu, 1st Dec 2016 to 3rd Floor, Burdett House 15-16 Buckingham Street London WC2N 6DU
filed on: 1st, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1-3 Mount Street London W1K 3NB England on Mon, 3rd Oct 2016 to 3rd Floor Connaught House 1- 3 Mount Street London W1K 3NB
filed on: 3rd, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Portland Place London W1B 1PT England on Fri, 23rd Sep 2016 to 1-3 Mount Street London W1K 3NB
filed on: 23rd, September 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 15th, July 2016
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 27th, June 2016
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, June 2016
|
incorporation |
Free Download
(31 pages)
|
AD03 |
Registered inspection location new location: 11th Floor Two Snowhill Birmingham B4 6WR.
filed on: 25th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Feb 2016
filed on: 25th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 25th Feb 2016: 1.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 25th, February 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, January 2016
|
resolution |
Free Download
(33 pages)
|
AD01 |
Change of registered address from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on Tue, 5th Jan 2016 to 15 Portland Place London W1B 1PT
filed on: 5th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 24th Dec 2015 new director was appointed.
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Dec 2015 new director was appointed.
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 24th Dec 2015
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 24th Dec 2015
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed ks spv 32 LIMITEDcertificate issued on 05/01/16
filed on: 5th, January 2016
|
change of name |
Free Download
(3 pages)
|
AP01 |
On Thu, 24th Dec 2015 new director was appointed.
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 28th Feb 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Tue, 21st Jul 2015 new director was appointed.
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 High Cross Truro Cornwall TR1 2AJ on Tue, 15th Sep 2015 to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 21st Jul 2015 new director was appointed.
filed on: 15th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Jul 2015
filed on: 15th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 21st Jul 2015
filed on: 15th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Feb 2015
filed on: 23rd, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Feb 2014
filed on: 17th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 17th Mar 2014: 1.00 GBP
|
capital |
|
CH01 |
On Tue, 19th Feb 2013 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Feb 2013 director's details were changed
filed on: 27th, September 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2013
|
incorporation |
Free Download
(15 pages)
|