CH01 |
On 19th October 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2023
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st August 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st August 2023
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 15th August 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th August 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom on 15th March 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)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(14 pages)
|
TM02 |
Secretary's appointment terminated on 30th April 2021
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st December 2020 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, November 2020
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, November 2020
| resolution
|
Free Download
(1 page)
|
CH01 |
On 2nd October 2020 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th June 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 1st June 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2019
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2019
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 20th December 2019, company appointed a new person to the position of a secretary
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd November 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th November 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th November 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd October 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom on 2nd August 2019 to C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 30th January 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 29th September 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Lumley Street Mayfair London W1K 6TT on 24th October 2018 to Low Carbon Limited 13 Berkeley Street London W1J 8DU
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 4th April 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed csi long meadow farm LIMITEDcertificate issued on 21/03/18
filed on: 21st, March 2018
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th February 2018
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2018
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th February 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2018
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 27th June 2017
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th June 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 24th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th February 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th December 2015: 1.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, December 2015
| resolution
|
Free Download
|
AP04 |
On 13th July 2015, company appointed a new person to the position of a secretary
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th May 2015
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th July 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2015 to 31st December 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Badger Farm Willow Pit Lane Hilton Derby DE65 5FN England on 24th August 2015 to 1 Lumley Street Mayfair London W1K 6TT
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th November 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|