AD01 |
Address change date: 26th August 2021. New Address: Trinity House 28- 30 Blucher Street Birmingham B1 1QH. Previous address: 16 Merevale Crescent Morden Surrey SM4 6HL
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
26th June 2019 - the day director's appointment was terminated
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 4th October 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 4th October 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2014
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th October 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
30th September 2014 - the day director's appointment was terminated
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st October 2013 to 31st March 2014
filed on: 28th, July 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 58 Drax Avenue London SW20 0EY England on 8th July 2014
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Redwoods Addlestone Surrey KT15 1JN on 28th May 2014
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 31st October 2013 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed zero fuel homes LIMITEDcertificate issued on 12/05/14
filed on: 12th, May 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 28th April 2014
change of name
|
|
CONNOT |
Notice of change of name
filed on: 12th, May 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th October 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th October 2013: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st October 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Old Parks Woodlands Lane Stoke D'abernon Cobham Surrey KT11 3QD England on 6th July 2013
filed on: 6th, July 2013
| address
|
Free Download
(1 page)
|
TM02 |
4th July 2013 - the day secretary's appointment was terminated
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2013
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
4th July 2013 - the day director's appointment was terminated
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th October 2012 with full list of members
filed on: 8th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O the Secretary Old Parks Woodlands Lane Stoke D'abernon Cobham Surrey KT11 3QD England on 7th December 2012
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
TM01 |
22nd June 2012 - the day director's appointment was terminated
filed on: 22nd, June 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, October 2011
| incorporation
|
Free Download
(8 pages)
|