(AP01) New director was appointed on 18th December 2023
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th December 2023
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 1st August 2022
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st August 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2022
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st August 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on 1st April 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2022
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(25 pages)
|
(PSC05) Change to a person with significant control 14th December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 110 Bishopsgate, Floor 15 London EC2N 4AY United Kingdom on 15th December 2020 to Cubico Sustainable Investments 70 st Mary Axe London EC3A 8BE
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On 9th October 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 9th October 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd September 2020
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd September 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 24th January 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th January 2020
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 24th January 2020: 3.00 GBP
filed on: 10th, March 2020
| capital
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 21st February 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 21st February 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, February 2020
| resolution
|
Free Download
(34 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, February 2020
| capital
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 19th July 2016
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 18th July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 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: 15th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 18th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 15th June 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th June 2017
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th April 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th April 2017
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th November 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st December 2016 to 31st December 2017
filed on: 25th, October 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st July 2017 to 31st December 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 102857380001, created on 24th August 2016
filed on: 30th, August 2016
| mortgage
|
Free Download
(50 pages)
|
(NEWINC) Incorporation
filed on: 19th, July 2016
| incorporation
|
Free Download
(39 pages)
|