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: 21st, July 2023
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2023-01-01 director's details were changed
filed on: 30th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-08-15
filed on: 22nd, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-15
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 9th, August 2022
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2022-04-08 director's details were changed
filed on: 25th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-04-06 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 2021-10-02 director's details were changed
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 12th, September 2021
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2021-08-23
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-08-23
filed on: 6th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-08-23
filed on: 6th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-23
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-04-25 director's details were changed
filed on: 26th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-12-21 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, November 2020
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 17th, November 2020
|
incorporation |
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 13th, October 2020
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 2020-09-22 director's details were changed
filed on: 6th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-10-02 director's details were changed
filed on: 5th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-05-04
filed on: 21st, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-04
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-12-20
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-20
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2019-12-20) of a secretary
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-20
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-11-25 director's details were changed
filed on: 25th, 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 |
Small company accounts for the period up to 2018-12-31
filed on: 19th, September 2019
|
accounts |
Free Download
(16 pages)
|
AD01 |
New registered office address C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU. Change occurred on 2019-06-14. Company's previous address: C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU United Kingdom.
filed on: 14th, June 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-01-30 director's details were changed
filed on: 20th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 27th, September 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2017-04-30
filed on: 29th, January 2018
|
accounts |
Free Download
(15 pages)
|
CH03 |
On 2017-10-04 secretary's details were changed
filed on: 4th, October 2017
|
officers |
Free Download
(1 page)
|
CH03 |
On 2017-09-22 secretary's details were changed
filed on: 26th, September 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-09-08) of a secretary
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-08
filed on: 22nd, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-08
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2018-04-30 to 2017-12-31
filed on: 22nd, September 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU. Change occurred on 2017-09-22. Company's previous address: Unit 9 Dunchideock Barton Dunchideock Exeter Devon EX2 9UA England.
filed on: 22nd, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-08
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, September 2017
|
resolution |
Free Download
(16 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, March 2017
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 22nd, March 2017
|
resolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-04-30
filed on: 13th, February 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 9 Dunchideock Barton Dunchideock Exeter Devon EX2 9UA. Change occurred on 2017-01-22. Company's previous address: Russel House Mill Road Langley Moor Co. Durham DH7 8HJ.
filed on: 22nd, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-12
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-12
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-01-12
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015-11-27 director's details were changed
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-01
filed on: 2nd, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-02: 100.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 2015-11-27: 100.00 GBP
filed on: 2nd, June 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-09
filed on: 19th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 10th, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-09
filed on: 22nd, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-22: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 9th, April 2014
|
incorporation |
Free Download
(15 pages)
|