AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 16th, October 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 16th, October 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th July 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England to Stirling Square 5-7 Carlton Gardens London United Kingdom SW1Y 5AD on Wednesday 1st March 2023
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 25th January 2023 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 22nd, September 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, September 2022
| accounts
|
Free Download
(43 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 22nd, September 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wednesday 23rd March 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 29th November 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed low carbon group LIMITEDcertificate issued on 29/11/21
filed on: 29th, November 2021
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 29th, November 2021
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Second Floor 13 Berkeley Street London W1J 8DU United Kingdom to Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH on Thursday 3rd September 2020
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thursday 20th August 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 23rd March 2016
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th October 2015.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nabu solar holding LIMITEDcertificate issued on 30/09/15
filed on: 30th, September 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 30th, September 2015
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th August 2015.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 31st July 2016.
filed on: 17th, July 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 8th July 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|