AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(12 pages)
|
SH01 |
9354726.00 GBP is the capital in company's statement on Tuesday 11th July 2023
filed on: 19th, July 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 17th, February 2022
| resolution
|
Free Download
(2 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Thursday 17th February 2022
filed on: 17th, February 2022
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 29/07/21
filed on: 17th, February 2022
| insolvency
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, December 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 15/12/21
filed on: 22nd, December 2021
| insolvency
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st March 2021. Originally it was Thursday 31st December 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
1555901.00 GBP is the capital in company's statement on Thursday 4th June 2020
filed on: 3rd, July 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 3rd December 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th December 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Shard C/O Foresight Group Llp London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on Thursday 21st November 2019
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Thursday 21st November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Thursday 27th September 2018.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on Thursday 27th September 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 27th September 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 27th September 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 50 Seymour Street London W1H 7JG England to The Shard C/O Foresight Group Llp London Bridge Street London SE1 9SG on Wednesday 20th September 2017
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 19th September 2017
filed on: 19th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Tuesday 29th August 2017.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th August 2017.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 29th August 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 29th August 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 29th August 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(17 pages)
|
TM02 |
Secretary appointment termination on Wednesday 1st March 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 1st March 2017 - new secretary appointed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7TA to 50 Seymour Street London W1H 7JG on Wednesday 22nd February 2017
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, January 2017
| resolution
|
Free Download
(2 pages)
|
SH01 |
1001.00 GBP is the capital in company's statement on Wednesday 23rd November 2016
filed on: 3rd, January 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, August 2016
| resolution
|
Free Download
(12 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to Sunday 6th March 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 11th November 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th November 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 6th March 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
AP03 |
On Thursday 29th January 2015 - new secretary appointed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 29th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 29th July 2014 - new secretary appointed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th July 2014.
filed on: 16th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 29th July 2014.
filed on: 16th, August 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th July 2014
filed on: 16th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th July 2014
filed on: 16th, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 29th July 2014
filed on: 16th, August 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed neuk wind direct LIMITEDcertificate issued on 01/08/14
filed on: 1st, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Registered office address changed from Lewins Place Lewins Mead Bristol BS1 2NR to Palladium House 1-4 Argyll Street London W1F 7TA on Friday 1st August 2014
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 6th March 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 5th December 2013
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Monday 31st March 2014.
filed on: 11th, July 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 16th April 2013
filed on: 16th, April 2013
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cockburnspath wind direct LIMITEDcertificate issued on 13/03/13
filed on: 13th, March 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2013
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|