(CS01) Confirmation statement with no updates 7th December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2023
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th September 2023
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 31st August 2023 - the day director's appointment was terminated
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) 10th May 2023 - the day director's appointment was terminated
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(101 pages)
|
(TM01) 2nd February 2023 - the day director's appointment was terminated
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2022
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th September 2022
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(94 pages)
|
(TM01) 17th March 2022 - the day director's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 111044180004, created on 7th March 2022
filed on: 9th, March 2022
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 7th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 16th December 2021 - the day director's appointment was terminated
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(89 pages)
|
(AP01) New director was appointed on 13th May 2021
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th January 2021. New Address: Cubico Sustainable Investments 70 st Mary Axe London EC3A 8BE. Previous address: Floor 15 110 Bishopsgate London EC2N 4AY United Kingdom
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th December 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(64 pages)
|
(AP01) New director was appointed on 10th June 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 12th December 2019 - the day director's appointment was terminated
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st August 2019
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2019
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(57 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE at an unknown date
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th October 2018
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111044180002, created on 20th June 2018
filed on: 2nd, July 2018
| mortgage
|
Free Download
(183 pages)
|
(MR01) Registration of charge 111044180003, created on 20th June 2018
filed on: 2nd, July 2018
| mortgage
|
Free Download
(183 pages)
|
(MR01) Registration of charge 111044180001, created on 22nd June 2018
filed on: 25th, June 2018
| mortgage
|
Free Download
(41 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2017
| incorporation
|
Free Download
|