AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th October 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Main Street Whissendine Oakham LE15 7ES England on 29th September 2020 to 6 Ridlington Road Preston Oakham LE15 9NN
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th July 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th July 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th July 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th July 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th January 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th January 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th January 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th January 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th January 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ordsall Lodge London Road Retford Nottinghamshire DN22 7JG on 11th February 2020 to 11 Main Street Whissendine Oakham LE15 7ES
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 29th January 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th January 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 30th November 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12-13 Ship Street Brighton East Sussex BN1 1AD on 25th May 2018 to Ordsall Lodge London Road Retford Nottinghamshire DN22 7JG
filed on: 25th, May 2018
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th October 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th July 2016: 190.00 GBP
filed on: 19th, October 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, August 2016
| resolution
|
Free Download
(30 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th October 2015
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed effective energy holdings LTDcertificate issued on 05/11/15
filed on: 5th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 15th October 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, October 2015
| incorporation
|
Free Download
(31 pages)
|