AA |
Dormant company accounts reported for the period up to 2023/04/30
filed on: 9th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/11
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/08/11
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 2nd, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 26th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/08/11
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 15th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/08/11
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
2019/09/27 - the day director's appointment was terminated
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/11
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/08/20
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/08/20
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 16th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/08/11
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/01
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
6.00 GBP is the capital in company's statement on 2017/12/01
filed on: 20th, June 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
2017/12/01 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 27th, January 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/11
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016/09/12
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/08/11
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/09/01.
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/09/01.
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/09/12. New Address: Suite 3 12 Princess Street Knutsford WA16 6DD. Previous address: 32 Lowther St Kendal Cumbria LA9 4DH
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/09/01.
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 8th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/08/11 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/08/11
capital
|
|
AD01 |
Address change date: 2015/08/06. New Address: 32 Lowther St Kendal Cumbria LA9 4DH. Previous address: 32 Lowther Street Kendal Cumbria LA9 4DH England
filed on: 6th, August 2015
| address
|
Free Download
(2 pages)
|
TM01 |
2015/07/31 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/05. New Address: 32 Lowther St Kendal Cumbria LA9 4DH. Previous address: 3 Minshull Street Knutsford Cheshire WA16 6HG
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/07/31 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/07/31 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 31st, July 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ownpower one LTDcertificate issued on 31/07/15
filed on: 31st, July 2015
| change of name
|
Free Download
|
AR01 |
Annual return drawn up to 2015/04/29 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/06/30
capital
|
|
NEWINC |
Company registration
filed on: 29th, April 2014
| incorporation
|
Free Download
(9 pages)
|