(AA) Small-sized company accounts made up to Fri, 30th Dec 2022
filed on: 6th, January 2024
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, December 2023
| resolution
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Mon, 11th Dec 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 11th Dec 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 102708490006, created on Thu, 7th Dec 2023
filed on: 7th, December 2023
| mortgage
|
Free Download
(63 pages)
|
(PSC05) Change to a person with significant control Tue, 7th Nov 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Oct 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Oct 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Oct 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Oct 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Oct 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Mon, 15th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 15th May 2023. New Address: The Peak 5 Wilton Road London SW1V 1AN. Previous address: C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Feb 2023 new director was appointed.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Feb 2023 new director was appointed.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Feb 2023 new director was appointed.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Feb 2023 new director was appointed.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Feb 2023 new director was appointed.
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 23rd Feb 2023 - the day director's appointment was terminated
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 2nd Mar 2023. New Address: C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD. Previous address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Fri, 30th Sep 2022 to Sat, 31st Dec 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 30th Sep 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 3rd, November 2021
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending Wed, 30th Sep 2020
filed on: 3rd, November 2021
| accounts
|
Free Download
(25 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 3rd, November 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102708490005, created on Mon, 29th Jun 2020
filed on: 6th, July 2020
| mortgage
|
Free Download
(60 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, July 2020
| mortgage
|
Free Download
(1 page)
|
(CH01) On Tue, 3rd Dec 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Dec 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 28th Nov 2019. New Address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG. Previous address: C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(23 pages)
|
(PSC07) Cessation of a person with significant control Thu, 2nd Aug 2018
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 2nd Aug 2018
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Jul 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 102708490004, created on Fri, 22nd Jun 2018
filed on: 29th, June 2018
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 102708490003, created on Fri, 22nd Jun 2018
filed on: 29th, June 2018
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102708490002, created on Fri, 31st Mar 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 102708490001, created on Fri, 31st Mar 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, April 2017
| resolution
|
Free Download
(30 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Sep 2017
filed on: 6th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Mon, 31st Jul 2017 to Fri, 31st Mar 2017
filed on: 4th, January 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 21st Oct 2016. New Address: C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG. Previous address: C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 22nd Sep 2016. New Address: C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG. Previous address: C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 11th Jul 2016: 1.00 GBP
capital
|
|