(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, March 2021
| dissolution
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 28th, January 2021
| other
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 28th, January 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 28th, January 2021
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on December 31, 2018
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 31, 2017
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 31, 2018
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG. Change occurred on March 29, 2019. Company's previous address: No.1 Royal Exchange London EC3V 3DG United Kingdom.
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2019 to December 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address No.1 Royal Exchange London EC3V 3DG. Change occurred on March 11, 2019. Company's previous address: New Derwent House 69-73 Theobalds Road London WC1X 8TA England.
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On March 11, 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 11, 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 1, 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 13, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 11, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 13, 2017 new director was appointed.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 4, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on February 1, 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2016 to April 30, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 11, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address New Derwent House 69-73 Theobalds Road London WC1X 8TA. Change occurred on September 19, 2016. Company's previous address: Second Floor 4-5 Gough Square London London EC4A 3DE.
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 9, 2015
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 11, 2015: 100.00 GBP, 50000000.00 EUR
capital
|
|
(CERTNM) Company name changed waste tech 2.0 LIMITEDcertificate issued on 11/12/15
filed on: 11th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to December 10, 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 10, 2015: 100.00 GBP, 50000000.00 EUR
filed on: 10th, December 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On December 10, 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 10, 2015: 100.00 GBP, 50000000.00 EUR
filed on: 10th, December 2015
| capital
|
Free Download
(4 pages)
|
(AP04) Appointment (date: December 10, 2015) of a secretary
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 16, 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On June 16, 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2015
| incorporation
|
Free Download
(30 pages)
|