CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Little Fields Thornden Wood Road Herne Bay CT6 7NX. Change occurred on January 11, 2023. Company's previous address: Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA England.
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA. Change occurred on October 29, 2021. Company's previous address: The Business Store 98-100 High Road Rayleigh SS6 7AE England.
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Business Store 98-100 High Road Rayleigh SS6 7AE. Change occurred on April 2, 2020. Company's previous address: Unit 3 the Enterprise Centre Revenge Road Lordswood Chatham Kent ME5 8UD.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On March 1, 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 15, 2018
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 6, 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 16, 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 5, 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on November 3, 2013
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 3, 2013 new director was appointed.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 5, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 11, 2013
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 11, 2013 new director was appointed.
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed blackwood solar pv LTDcertificate issued on 30/10/12
filed on: 30th, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on October 26, 2012 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(7 pages)
|