CH01 |
On Fri, 1st Mar 2024 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Oct 2023 director's details were changed
filed on: 26th, 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: 19th, June 2023
| accounts
|
Free Download
(14 pages)
|
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: 26th, September 2022
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Mon, 15th Aug 2022 new director was appointed.
filed on: 22nd, 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: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom 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)
|
CH01 |
On Sat, 23rd Oct 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Sep 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Aug 2021 new director was appointed.
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Sun, 25th Apr 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 30th Apr 2021
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 21st Dec 2020 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, November 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, November 2020
| incorporation
|
Free Download
(19 pages)
|
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: 17th, June 2020
| accounts
|
Free Download
(25 pages)
|
AD01 |
Change of registered address from 22 Chancery Lane London WC2A 1LS United Kingdom on Wed, 20th May 2020 to C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 20th Dec 2019
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On Fri, 20th Dec 2019, company appointed a new person to the position of a secretary
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Dec 2019 new director was appointed.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Dec 2019 new director was appointed.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Nov 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Jan 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Sep 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AD04 |
Registers new location: 22 Chancery Lane London WC2A 1LS.
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(27 pages)
|
CH03 |
On Thu, 30th May 2019 secretary's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Old Bailey London EC4M 7BA England on Thu, 30th May 2019 to 22 Chancery Lane London WC2A 1LS
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, January 2019
| resolution
|
Free Download
(20 pages)
|
AD01 |
Change of registered address from C/O Renew Legal Limited 30 Fifth Floor Queen Charlotte Street Bristol BS1 4HJ England on Tue, 22nd Jan 2019 to 5 Old Bailey London EC4M 7BA
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 18th Dec 2018
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 22nd Jan 2019
filed on: 22nd, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment terminated on Tue, 18th Dec 2018
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 18th Dec 2018, company appointed a new person to the position of a secretary
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Dec 2018 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Dec 2018 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(26 pages)
|
AD03 |
Registered inspection location new location: 10 Victoria Street Bristol BS1 6BN.
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Mon, 16th May 2016 new director was appointed.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, April 2016
| resolution
|
Free Download
(24 pages)
|
AD01 |
Change of registered address from C/O Dixon Wilson Chartered Accountants 22 Chancery Lane London WC2A 1LS on Tue, 29th Mar 2016 to C/O Renew Legal Limited 30 Fifth Floor Queen Charlotte Street Bristol BS1 4HJ
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 18th Mar 2016
filed on: 26th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 18th Mar 2016 new director was appointed.
filed on: 26th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Mar 2016
filed on: 26th, March 2016
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 31st, December 2015
| auditors
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Sep 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(21 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Dec 2014 from Tue, 30th Sep 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH on Thu, 29th Jan 2015 to C/O Dixon Wilson Chartered Accountants 22 Chancery Lane London WC2A 1LS
filed on: 29th, January 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On Fri, 19th Dec 2014 new director was appointed.
filed on: 29th, January 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Dec 2014
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 19th Dec 2014 new director was appointed.
filed on: 29th, January 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Dec 2014
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Sep 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 20th Oct 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2013
| incorporation
|
|