(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2023-11-30
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-11-21
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 4th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-11-21
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2021-11-30 (was 2022-03-31).
filed on: 9th, August 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 23rd, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-11-21
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-11-21
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 18th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2020-02-06 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2020-02-06 secretary's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-02-06
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ. Change occurred on 2020-02-13. Company's previous address: One Eleven Edmund Street Birmingham B3 2HJ.
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, December 2019
| resolution
|
Free Download
(12 pages)
|
(MR01) Registration of charge 067549550001, created on 2019-12-13
filed on: 17th, December 2019
| mortgage
|
Free Download
(62 pages)
|
(AP01) New director was appointed on 2019-12-13
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-21
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 14th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-11-21
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2018-06-15 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-06-15
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address One Eleven Edmund Street Birmingham B3 2HJ. Change occurred on 2018-06-15. Company's previous address: 6 Oaklands Gardens Kenley Surrey CR8 5DS.
filed on: 15th, June 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-11-21
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017-05-08
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-11-30
filed on: 24th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017-05-08 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-21
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 12th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-21
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-23: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-21
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 13th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-21
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-11-21: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-11-30
filed on: 12th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-21
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed carbon advantage LTDcertificate issued on 25/10/12
filed on: 25th, October 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, October 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2011-11-30
filed on: 24th, August 2012
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012-05-08 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012-05-08 secretary's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-21
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2010-11-30
filed on: 11th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2011-05-26) of a secretary
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2011-05-26
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2011-04-14
filed on: 14th, April 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011-03-07 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from South Haxted Haxted Road Edenbridge Kent TN8 6PT United Kingdom on 2011-01-07
filed on: 7th, January 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-21
filed on: 24th, November 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 2009-11-30
filed on: 29th, July 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-21
filed on: 31st, December 2009
| annual return
|
Free Download
(14 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, July 2009
| incorporation
|
Free Download
(10 pages)
|
(CERTNM) Company name changed basecamp LTDcertificate issued on 06/07/09
filed on: 4th, July 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, November 2008
| incorporation
|
Free Download
(13 pages)
|