CS01 |
Confirmation statement with updates Monday 25th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, July 2022
| incorporation
|
Free Download
(19 pages)
|
CERTNM |
Company name changed brexit energy LTDcertificate issued on 25/07/22
filed on: 25th, July 2022
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, July 2022
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 13th, July 2022
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th June 2022
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 14th October 2021.
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 14th October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 21st June 2021
filed on: 21st, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Thursday 17th December 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 1st January 2021
filed on: 13th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th June 2020.
filed on: 11th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th December 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Vale House Wharf Road Ash Vale Aldershot GU12 5AR England to 30 Hans Road London SW3 1RW on Saturday 29th December 2018
filed on: 29th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 17th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 7th April 2016
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 16th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th December 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th December 2016
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 78 Pall Mall London SW1Y 5ES to Vale House Wharf Road Ash Vale Aldershot GU12 5AR on Saturday 16th September 2017
filed on: 16th, September 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 17th December 2015 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 20th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 17th December 2014 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 17th December 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on Monday 16th December 2013
filed on: 16th, December 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2012
| incorporation
|
Free Download
(22 pages)
|