PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
filed on: 26th, March 2024
| accounts
|
Free Download
(69 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Jul 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/23
filed on: 26th, March 2024
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/23
filed on: 26th, March 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/22
filed on: 4th, July 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/22
filed on: 4th, July 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Jul 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
filed on: 19th, June 2023
| accounts
|
Free Download
(59 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jul 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 8th, April 2022
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, December 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 5th Nov 2021: 2852262.00 GBP
filed on: 21st, December 2021
| capital
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th May 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jul 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 16th Feb 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 13th Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 12th Jul 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, April 2019
| resolution
|
Free Download
(16 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096858490002, created on Wed, 20th Feb 2019
filed on: 21st, February 2019
| mortgage
|
Free Download
(53 pages)
|
PSC02 |
Notification of a person with significant control Wed, 7th Nov 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Nov 2018
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Nov 2018 new director was appointed.
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Nov 2018
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Chesham Street Chesham Street Brighton BN2 1NA England on Tue, 20th Nov 2018 to Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Nov 2018 new director was appointed.
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Oct 2016
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Nov 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, November 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jul 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096858490001, created on Wed, 20th Dec 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(52 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 7th Sep 2017
filed on: 7th, September 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Wed, 16th Aug 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jul 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, August 2016
| resolution
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jul 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 27th Jul 2016 new director was appointed.
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Jul 2016
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 39 Austenway Gerrards Cross Bucks SL9 8NN United Kingdom on Thu, 4th Aug 2016 to 4 Chesham Street Chesham Street Brighton BN2 1NA
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Global Renewable Construction Limited 1 Lyric Square London W6 0NB United Kingdom on Fri, 22nd Apr 2016 to 39 Austenway Gerrards Cross Bucks SL9 8NN
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Mar 2016 new director was appointed.
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2015
| incorporation
|
Free Download
(7 pages)
|