CH01 |
On Thursday 19th October 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st August 2023
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Tuesday 31st January 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2023 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th August 2022.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th August 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Friday 8th April 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD. Change occurred on Tuesday 15th March 2022. 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)
|
TM01 |
Director's appointment was terminated on Friday 17th September 2021
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th September 2021.
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 4th, September 2021
| accounts
|
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 30th April 2021
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 21st December 2020 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 29th November 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, November 2020
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, November 2020
| resolution
|
Free Download
(1 page)
|
CH01 |
On Friday 2nd October 2020 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Friday 20th December 2019.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 20th December 2019) of a secretary
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th December 2019.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd November 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th November 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th November 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd October 2019 director's details were changed
filed on: 9th, October 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 Friday 14th June 2019. Company's previous address: C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU England.
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(16 pages)
|
CH01 |
On Wednesday 30th January 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 9th, November 2018
| auditors
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU. Change occurred on Friday 31st August 2018. Company's previous address: C/O Low Carbon 13 Berkeley Street London W1J 8DU England.
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Low Carbon 13 Berkeley Street London W1J 8DU. Change occurred on Friday 31st August 2018. Company's previous address: 5 Old Bailey London EC4M 7BA England.
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st July 2018.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st July 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st July 2018.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st July 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Old Bailey London EC4M 7BA. Change occurred on Friday 10th August 2018. Company's previous address: 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ.
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 30th July 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd August 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st September 2017.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Monday 28th November 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 28th November 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th September 2016
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th September 2016.
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st May 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 4th March 2016.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Sunday 31st May 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Sunday 31st May 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 31st May 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st May 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ. Change occurred on Tuesday 11th November 2014. Company's previous address: Tubs Hill House London Road Sevenoaks Kent TN13 1BL.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 1st July 2013 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st July 2013 director's details were changed
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st July 2013 director's details were changed
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th July 2013.
filed on: 12th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 12th July 2013.
filed on: 12th, July 2013
| officers
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Friday 12th July 2013) of a secretary
filed on: 12th, July 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th July 2013
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 12th July 2013 from Colpmans Farm Offices Islip Kettering Northamptonshire NN14 3LT
filed on: 12th, July 2013
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st May 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 28th January 2013 from 44 High House Drive Lickey Birmingham Worcestershire B45 8ET England
filed on: 28th, January 2013
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st May 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(7 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, January 2012
| incorporation
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, January 2012
| resolution
|
Free Download
(13 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Thursday 31st May 2012.
filed on: 19th, December 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 16th September 2011.
filed on: 16th, September 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Friday 1st July 2011
filed on: 2nd, August 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 31st, May 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|