PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 23rd, June 2023
| accounts
|
Free Download
(64 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-09-30
filed on: 23rd, June 2023
| accounts
|
Free Download
(23 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-05-10
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2023-05-17) of a secretary
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-05-10
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-05-10
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 4th, August 2022
| accounts
|
Free Download
(71 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-09-30
filed on: 4th, August 2022
| accounts
|
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 16th, September 2021
| accounts
|
Free Download
(78 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-09-30
filed on: 16th, September 2021
| accounts
|
Free Download
(23 pages)
|
SH19 |
Statement of Capital on 2021-08-04: 1.00 GBP
filed on: 4th, August 2021
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 4th, August 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 4th, August 2021
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 03/03/21
filed on: 4th, August 2021
| insolvency
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-03-02: 13793936.00 GBP
filed on: 4th, August 2021
| capital
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 10th, January 2021
| accounts
|
Free Download
(70 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-09-30
filed on: 10th, January 2021
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2019-09-01
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 16th, October 2019
| accounts
|
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 16th, October 2019
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-02
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2019-12-31 to 2019-09-30
filed on: 2nd, April 2019
| accounts
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 9th, October 2018
| accounts
|
Free Download
(64 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 9th, October 2018
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-07-23
filed on: 23rd, July 2018
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2018-06-25 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-04-30) of a secretary
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-30
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to The Broadgate Tower 8th Floor, 20 Primrose Street London EC2A 2EW at an unknown date
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-04-30
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Broadgate Tower 8th Floor, 20 Primrose Street London EC2A 2EW. Change occurred on 2017-06-05. Company's previous address: Suite 3B, Princes House Jermyn Street London SW1Y 6DN England.
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-11
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 3B, Princes House Jermyn Street London SW1Y 6DN. Change occurred on 2016-09-16. Company's previous address: Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England.
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-11
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-08-11
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-08-11
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-08-11
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-08-11) of a secretary
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-11
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-08-11: 7552554.00 GBP
filed on: 16th, September 2016
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 25th, August 2016
| accounts
|
Free Download
(15 pages)
|
CERTNM |
Company name changed celtique energie weald LIMITEDcertificate issued on 23/08/16
filed on: 23rd, August 2016
| change of name
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW at an unknown date
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ. Change occurred on 2016-05-04. Company's previous address: 71 Queen Victoria Street London EC4V 4BE United Kingdom.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 71 Queen Victoria Street London EC4V 4BE. Change occurred on 2016-02-29. Company's previous address: Lion House Red Lion Street London WC1R 4GB.
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 14th, January 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-23
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-27: 400000.00 GBP
capital
|
|
CH01 |
On 2014-04-24 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-01-01) of a secretary
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-01
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-01
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-01-01
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-23
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-31: 400000.00 GBP
capital
|
|
AA |
Full accounts data made up to 2013-12-31
filed on: 12th, August 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-23
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 11th, October 2013
| accounts
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from 2013-03-31 to 2012-12-31
filed on: 1st, October 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-08-16
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 12th, June 2013
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2013-06-05
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-05-01
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-23
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 7th, September 2012
| auditors
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 15th, August 2012
| auditors
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-22
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2011-12-16) of a secretary
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-12-15
filed on: 15th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-23
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2011-03-31
filed on: 1st, November 2011
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2011-02-10 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011-01-24 secretary's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-01-24 director's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-01-24 director's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-01-24 director's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-01-18
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2010-03-31
filed on: 12th, November 2010
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-23
filed on: 2nd, November 2010
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2010-05-04: 400000.00 GBP
filed on: 6th, May 2010
| capital
|
Free Download
(2 pages)
|
CH01 |
On 2010-03-23 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-03-23 secretary's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-03-10: 200000.00 GBP
filed on: 10th, March 2010
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2010-10-31 to 2010-03-31
filed on: 15th, February 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2009-10-23 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2009
| incorporation
|
Free Download
(54 pages)
|