CS01 |
Confirmation statement with no updates Sun, 4th Feb 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Jul 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 13th Feb 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Feb 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 29th Jul 2021
filed on: 24th, January 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 23rd Nov 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Nov 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 305 Regents Park Road Finchley London N3 1DP on Tue, 23rd Nov 2021 to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Feb 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 29th Jul 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 29th Jul 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 11th Jun 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Jan 2019
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Jul 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091509480001, created on Mon, 30th Mar 2020
filed on: 31st, March 2020
| mortgage
|
Free Download
(28 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 29th Jul 2018
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 29th Jul 2018
filed on: 18th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 30th Jul 2017
filed on: 19th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jul 2017
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Jul 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 29th Jul 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 7th Aug 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jul 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jul 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed clean transport and technology LIMITEDcertificate issued on 25/07/15
filed on: 25th, July 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, July 2015
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Mar 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 19th Jun 2015
filed on: 19th, June 2015
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, June 2015
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 7th Mar 2015: 25000.00 GBP
filed on: 7th, March 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Feb 2015
filed on: 7th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Wyvern Close Milton Regis Sittingbourne Kent ME10 2WY England on Thu, 26th Feb 2015 to 305 Regents Park Road Finchley London N3 1DP
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th Nov 2014 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bridge Cottage 7 Bridge Street Uffculme Devon EX15 3AX England on Tue, 21st Oct 2014 to 8 Wyvern Close Milton Regis Sittingbourne Kent ME10 2WY
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Aug 2014 new director was appointed.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 18th Aug 2014
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(8 pages)
|