CS01 |
Confirmation statement with no updates 4th November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Renenergy Woodbastwick Road Blofield Norwich NR13 4RR England on 24th January 2023 to Blofield Business Centre Woodbastwick Road Blofield Norwich NR13 4RR
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 15th November 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th November 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd February 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd February 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd February 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd February 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Knight Benjamin Guildhall Chambers 35 st. Giles Street Norwich NR2 1JN on 2nd March 2017 to Renenergy Woodbastwick Road Blofield Norwich NR13 4RR
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th November 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 30th May 2015 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 30th May 2015 secretary's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th November 2014
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th November 2014
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th January 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O 34 Alexandra Road 34 Alexandra Road Norwich Norfolk NR2 3EB on 15th April 2014
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed pvfarms-03 LTDcertificate issued on 15/04/14
filed on: 15th, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 1st April 2014
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
SH01 |
Statement of Capital on 15th November 2013: 2.00 GBP
filed on: 14th, April 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Epic Tv 112 -114 Magdalen Street Norwich Norfolk NR3 1JD England on 2nd August 2012
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th November 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2010
| incorporation
|
Free Download
(45 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|