CH01 |
On 2023-10-19 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-08-31
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-08-31
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-31
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 21st, August 2023
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2022-08-15
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-15
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD. Change occurred on 2022-03-15. Company's previous address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England.
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-04-30
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-12-21 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles 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 2020-10-02 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-04 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 16th, July 2020
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 2020-06-01 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-01 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-01 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-20
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-20
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2019-12-20) of a secretary
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-22 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-25 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-19 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-10-03 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 30th, July 2019
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 2019-01-30 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU. Change occurred on 2019-02-11. Company's previous address: Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom.
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-09-29
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Low Carbon Limited 13 Berkeley Street London W1J 8DU. Change occurred on 2018-10-24. Company's previous address: 1 Lumley Street London W1K 6TT.
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 13th, August 2018
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 2018-04-04 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-20
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed csi sea view LTDcertificate issued on 08/03/18
filed on: 8th, March 2018
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-20
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-20
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-20
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-20
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-20
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 21st, October 2016
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 2016-05-24 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-18
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-02-12 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-26
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, December 2015
| resolution
|
Free Download
|
AD01 |
New registered office address 1 Lumley Street London W1K 6TT. Change occurred on 2015-11-15. Company's previous address: 1 Lumley Street London W1K 6TT England.
filed on: 15th, November 2015
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Lumley Street London W1K 6TT. Change occurred on 2015-11-06. Company's previous address: Badger Farm Willow Pit Lane Hilton Derby DE65 5FN England.
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2016-01-31 to 2015-12-31
filed on: 6th, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-05
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-05
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2015-10-06) of a secretary
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2015
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2015-01-26: 1.00 GBP
capital
|
|