CH01 |
On Friday 9th February 2024 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(30 pages)
|
AP01 |
New director appointment on Tuesday 10th October 2023.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th October 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 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: 5th, September 2021
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on 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 |
New registered office address Cubico Sustainable Investments 70 st Mary Axe London EC3A 8BE. Change occurred on Tuesday 15th December 2020. Company's previous address: Floor 15 110 Bishopsgate London London EC2N 4AY.
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
(26 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)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd September 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd September 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd September 2020.
filed on: 4th, 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's appointment was terminated on Wednesday 2nd September 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, February 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, February 2020
| resolution
|
Free Download
(45 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on Saturday 24th February 2018
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 24th February 2018.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
filed on: 19th, January 2018
| address
|
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's appointment was terminated on 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)
|
AP01 |
New director appointment on Thursday 20th April 2017.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th April 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, February 2017
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, February 2017
| incorporation
|
Free Download
(43 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 10th, February 2017
| resolution
|
Free Download
(47 pages)
|
AUD |
Auditor's resignation
filed on: 9th, February 2017
| auditors
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wednesday 30th November 2016
filed on: 9th, February 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wednesday 30th November 2016
filed on: 1st, February 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th November 2016
filed on: 28th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 28th, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 28th, December 2016
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 30th November 2016
filed on: 28th, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 28th, December 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Floor 15 110 Bishopsgate London London EC2N 4AY. Change occurred on Wednesday 28th December 2016. Company's previous address: 2 Triton Square Regent's Place London London NW1 3AN.
filed on: 28th, December 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th November 2016
filed on: 28th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on Sunday 10th April 2016
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th April 2016.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th April 2016
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 1st April 2016
capital
|
|
TM01 |
Director's appointment was terminated on Thursday 14th January 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(7 pages)
|
AP04 |
Appointment (date: Thursday 30th October 2014) of a secretary
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 30th October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th October 2014.
filed on: 10th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 30th October 2014.
filed on: 10th, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Friday 31st October 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th October 2014.
filed on: 10th, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Triton Square Regent's Place London London NW1 3AN. Change occurred on Monday 10th November 2014. Company's previous address: Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR.
filed on: 10th, November 2014
| address
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 30th October 2014
filed on: 10th, November 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd October 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd October 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Friday 19th April 2013.
filed on: 19th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th April 2013.
filed on: 19th, April 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Friday 19th April 2013) of a secretary
filed on: 19th, April 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 19th April 2013
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th April 2013.
filed on: 19th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th April 2013.
filed on: 19th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th April 2013.
filed on: 19th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th April 2013.
filed on: 19th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th April 2013.
filed on: 19th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th April 2013.
filed on: 19th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th April 2013.
filed on: 19th, April 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th April 2013
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th April 2013
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th April 2013
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 19th April 2013 from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom
filed on: 19th, April 2013
| address
|
Free Download
(2 pages)
|
CH03 |
On Monday 17th December 2012 secretary's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On Monday 17th December 2012 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On Monday 17th December 2012 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, October 2012
| incorporation
|
Free Download
(20 pages)
|