AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd November 2023
filed on: 12th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th March 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th March 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Monday 2nd August 2021
filed on: 1st, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Monday 2nd August 2021
filed on: 5th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 2nd August 2021 director's details were changed
filed on: 5th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 14th Floor 33 Cavendish Square London W1G 0PW. Change occurred on Thursday 5th August 2021. Company's previous address: 4th Floor 7/10 Chandos Street London W1G 9DQ.
filed on: 5th, August 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 2nd August 2021 director's details were changed
filed on: 5th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 2nd August 2021
filed on: 5th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th March 2021
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st September 2020
filed on: 2nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st September 2020 director's details were changed
filed on: 2nd, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th March 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thursday 7th November 2019 director's details were changed
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th November 2019
filed on: 7th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 5th April 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th April 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th April 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th April 2016
filed on: 20th, May 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd November 2015
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th April 2015
filed on: 15th, April 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
11.50 GBP is the capital in company's statement on Wednesday 15th April 2015
|
capital |
|
SH01 |
11.50 GBP is the capital in company's statement on Saturday 31st January 2015
filed on: 3rd, March 2015
|
capital |
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 7th, January 2015
|
capital |
Free Download
(3 pages)
|
AA |
Accounts made up to Monday 31st March 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 9th December 2014.
filed on: 23rd, December 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
13.00 GBP is the capital in company's statement on Tuesday 9th December 2014
filed on: 23rd, December 2014
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed vn carbon capture (oil) LTDcertificate issued on 09/12/14
filed on: 9th, December 2014
|
change of name |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th April 2014 to Monday 31st March 2014
filed on: 29th, July 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th April 2014
filed on: 30th, April 2014
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|