MR04 |
Satisfaction of charge 083338410001 in full
filed on: 5th, February 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-11-22
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-04-17
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-17
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-22
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-22
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 201 69 Old Street London London EC1V 9HX United Kingdom to Studio 4 Stuart House St. Johns Street Peterborough PE1 5DD on 2021-09-08
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-11
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-05-11
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-23
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 208 69 Old Street London EC1V 9HX England to Office 201 69 Old Street London London EC1V 9HX on 2020-09-22
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-23
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 4th, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-23
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 302, 41 Old Street Old Street London EC1V 9AE England to Office 208 69 Old Street London EC1V 9HX on 2018-05-15
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 29th, March 2018
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-23
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 306 69 Old Street London EC1V 9HX to Office 302, 41 Old Street Old Street London EC1V 9AE on 2017-05-11
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-11-23
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-09-20
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-09-20
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 1st, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-11-23 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-11-24: 100000.00 GBP
capital
|
|
AUD |
Auditor's resignation
filed on: 23rd, July 2015
| auditors
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083338410002, created on 2015-03-31
filed on: 20th, April 2015
| mortgage
|
Free Download
|
TM01 |
Director appointment termination date: 2014-12-17
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-17
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-17
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-17
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-12-15
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-15
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-17
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-17
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-12-17 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 10 Stoney Street London SE1 9AD to Office 306 69 Old Street London EC1V 9HX on 2014-12-18
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2014-03-31
filed on: 5th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-12-17 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed containerised energy LIMITEDcertificate issued on 09/05/13
filed on: 9th, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-05-01
change of name
|
|
MR01 |
Registration of charge 083338410001
filed on: 24th, April 2013
| mortgage
|
Free Download
(20 pages)
|
AA01 |
Current accounting period extended from 2013-12-31 to 2014-03-30
filed on: 30th, January 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, January 2013
| resolution
|
Free Download
(76 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2012
| incorporation
|
Free Download
(9 pages)
|