CS01 |
Confirmation statement with no updates 2023/10/07
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/07
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/07
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 13th, September 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, October 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/07
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/10/07
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2019/04/25
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2019/05/29 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/07
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/07
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 9th, September 2017
| accounts
|
Free Download
(13 pages)
|
AD02 |
Single Alternative Inspection Location changed from 11 the Avenue Southampton Hampshire SO17 1XF England at an unknown date to 1 London Street Reading RG1 4PN
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/07
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Field Seymour Parkes 1 London Street Reading RG1 4PN England on 2016/10/14 to 1 London Street Reading RG1 4PN
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 087219250002 satisfaction in full.
filed on: 28th, January 2016
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/01/27
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
SH01 |
1100.00 GBP is the capital in company's statement on 2015/12/22
filed on: 14th, January 2016
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed capacitygrid knowledge hub LIMITEDcertificate issued on 05/01/16
filed on: 5th, January 2016
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/12/22
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/12/22
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/12/22
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/22.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor 100 Wood Street London EC2V 7AN on 2016/01/05 to C/O Field Seymour Parkes 1 London Street Reading RG1 4PN
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/07
filed on: 30th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/10/30
capital
|
|
TM01 |
Director's appointment terminated on 2015/07/31
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 8th, July 2015
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2015/05/26
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/11.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4Th Floor 246 High Holborn London London WC1V 7EX on 2015/02/02 to 1St Floor 100 Wood Street London EC2V 7AN
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 20th, January 2015
| resolution
|
|
MR04 |
Charge 087219250001 satisfaction in full.
filed on: 8th, January 2015
| mortgage
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 5th, January 2015
| incorporation
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 087219250002, created on 2014/12/17
filed on: 19th, December 2014
| mortgage
|
Free Download
(63 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/07
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/11/04
capital
|
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 11 the Avenue Southampton Hampshire SO17 1XF
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/06/11
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087219250001
filed on: 24th, December 2013
| mortgage
|
Free Download
(7 pages)
|
AP03 |
On 2013/11/29, company appointed a new person to the position of a secretary
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/10/07 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/10/31
filed on: 8th, October 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, October 2013
| incorporation
|
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/10/07
capital
|
|