AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sat, 11th May 2019. New Address: 2 Rose Cottages Monks Lane Acton Nantwich CW5 8LW. Previous address: 2 Monks Lane Acton Nantwich CW5 8LW England
filed on: 11th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 8th Apr 2019. New Address: 2 Monks Lane Acton Nantwich CW5 8LW. Previous address: 121 Cambridge Road Hitchin Hertfordshire SG4 0JH England
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 17th May 2017 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 17th May 2017: 100.00 GBP
filed on: 15th, May 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 2nd Jan 2018
filed on: 2nd, January 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sun, 23rd Aug 2015. New Address: 121 Cambridge Road Hitchin Hertfordshire SG4 0JH. Previous address: 33 Temperance Street St. Albans Hertfordshire AL3 4PZ
filed on: 23rd, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 3rd May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 28th May 2014: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Wed, 30th Apr 2014
filed on: 28th, May 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed display-energy-certificate LTDcertificate issued on 29/10/13
filed on: 29th, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 28th Oct 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on Tue, 29th Oct 2013. Old Address: 24 Kingscourt Avenue Bolton BL1 6EH United Kingdom
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2013
| incorporation
|
Free Download
(7 pages)
|