AD01 |
New registered office address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB. Change occurred on June 30, 2022. Company's previous address: 10 Fleet Place London EC4M 7QS.
filed on: 30th, June 2022
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Fleet Place London EC4M 7QS. Change occurred on January 6, 2022. Company's previous address: Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG England.
filed on: 6th, January 2022
| address
|
Free Download
(2 pages)
|
AP01 |
On December 9, 2021 new director was appointed.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 9, 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 8, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG. Change occurred on March 3, 2021. Company's previous address: Ci Biomass Management Limited Amp Technology Centre Advanced Manufacturing Park Brunel Way, Rotherham South Yorkshire S60 5WG England.
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 29th, January 2021
| resolution
|
Free Download
(2 pages)
|
SH19 |
Capital declared on January 29, 2021: 5300124.00 GBP
filed on: 29th, January 2021
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 20/01/21
filed on: 29th, January 2021
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 29th, January 2021
| capital
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(19 pages)
|
CH04 |
Secretary's name changed on October 8, 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 8, 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control October 8, 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ci Biomass Management Limited Amp Technology Centre Advanced Manufacturing Park Brunel Way, Rotherham South Yorkshire S60 5WG. Change occurred on October 8, 2020. Company's previous address: C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England.
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On October 8, 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 8, 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 8, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG. Change occurred on February 24, 2020. Company's previous address: C/O Templeborough Biomass River View Sheffield Road Rotherham United Kingdom S60 1FA United Kingdom.
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 22, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 31, 2019: 5300124.00 GBP
filed on: 11th, October 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 3, 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(19 pages)
|
CAP-SS |
Solvency Statement dated 09/07/19
filed on: 30th, July 2019
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on July 30, 2019: 124.00 GBP
filed on: 30th, July 2019
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 30th, July 2019
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, July 2019
| resolution
|
Free Download
(1 page)
|
AP04 |
Appointment (date: May 2, 2019) of a secretary
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 15, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 19, 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 19, 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on February 19, 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Templeborough Biomass River View Sheffield Road Rotherham United Kingdom S60 1FA. Change occurred on February 19, 2019. Company's previous address: Templeborough Biomass Power Plant River View Sheffield Road Rotherham United Kingdom S60 1FA.
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address River View Sheffield Road Rotherham United Kingdom S60 1FA. Change occurred on November 1, 2018. Company's previous address: First Floor Temple Back 10 Temple Back Bristol BS1 6FL England.
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates March 15, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address First Floor Temple Back 10 Temple Back Bristol BS1 6FL. Change occurred on March 15, 2018. Company's previous address: C/O Wfw Legal Services Limited 15 Appold Street London EC2A 2HB United Kingdom.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 28, 2017) of a secretary
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 6, 2017: 124.00 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 14th, November 2017
| accounts
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 3rd, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 29, 2016: 60.00 GBP
filed on: 21st, November 2016
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 18, 2016: 34.00 GBP
filed on: 13th, June 2016
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2016
| incorporation
|
Free Download
(23 pages)
|