(AA) Accounts for a small company made up to April 2, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(21 pages)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(20 pages)
|
(CH01) On July 15, 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 15, 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, February 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, February 2022
| incorporation
|
Free Download
(13 pages)
|
(SH03) Report of purchase of own shares
filed on: 5th, November 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on October 28, 2021 - 85.00 GBP
filed on: 5th, November 2021
| capital
|
Free Download
(4 pages)
|
(AP01) On November 2, 2021 new director was appointed.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On November 2, 2021 - new secretary appointed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On November 2, 2021 new director was appointed.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On November 2, 2021 new director was appointed.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2022
filed on: 3rd, November 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Chartwell House 4 st Paul's Square Burton-on-Trent Staffordshire DE14 2EF England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on November 3, 2021
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 2, 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On July 8, 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On June 30, 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cedars Farm Barn Market Street Draycott Derby Derbyshire DE72 3NB to Chartwell House 4 st Paul's Square Burton-on-Trent Staffordshire DE14 2EF on June 30, 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On June 30, 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On August 31, 2017 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 31, 2017 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 15, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 15, 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(7 pages)
|
(SH03) Report of purchase of own shares
filed on: 17th, February 2014
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on February 17, 2014 - 88.00 GBP
filed on: 17th, February 2014
| capital
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to December 31, 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on July 29, 2013: 104.00 GBP
filed on: 13th, August 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On August 1, 2013 new director was appointed.
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 15, 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 15, 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: October 31, 2011
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed carbon zero consulting LTDcertificate issued on 07/10/11
filed on: 7th, October 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 7th, October 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 15, 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On April 27, 2011 new director was appointed.
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 1, 2010: 104.00 GBP
filed on: 10th, January 2011
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, December 2010
| resolution
|
Free Download
(20 pages)
|
(AR01) Annual return made up to July 15, 2010 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on August 10, 2010
filed on: 10th, August 2010
| officers
|
Free Download
(1 page)
|
(CH03) On July 1, 2010 secretary's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 1, 2010: 3.00 GBP
filed on: 14th, July 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2010: 1.00 GBP
filed on: 14th, July 2010
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 6, 2009 director's details were changed
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 6, 2009 director's details were changed
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 7th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to August 7, 2009
filed on: 7th, August 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 04/06/2009 from the old vicarage market street castle donnington DE74 2JB
filed on: 4th, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2008
| incorporation
|
Free Download
(9 pages)
|