AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on Thursday 2nd June 2022
filed on: 2nd, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Thursday 31st December 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 106445630002 satisfaction in full.
filed on: 7th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106445630001 satisfaction in full.
filed on: 7th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 106445630003 satisfaction in full.
filed on: 7th, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 28th February 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Kemp House 152-160 City Road London EC1V 2NX on Tuesday 16th March 2021
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 26th January 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 26th January 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 21st December 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th December 2020.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st December 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 21st December 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 24th December 2020
filed on: 24th, December 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brook House Anna Valley Andover SP11 7NG United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on Wednesday 23rd December 2020
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th December 2020.
filed on: 23rd, December 2020
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st March 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Saturday 24th August 2019.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 24th August 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 24th August 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 3rd November 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th October 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st March 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 106445630003, created on Wednesday 18th July 2018
filed on: 23rd, July 2018
| mortgage
|
Free Download
(75 pages)
|
MR01 |
Registration of charge 106445630002, created on Tuesday 3rd July 2018
filed on: 3rd, July 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 106445630001, created on Friday 9th March 2018
filed on: 14th, March 2018
| mortgage
|
Free Download
(74 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, March 2018
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, March 2018
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 23rd January 2018.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tuesday 25th April 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th December 2017.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th November 2017.
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th July 2017.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th July 2017.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed electricity enterprise (ac) operations LIMITEDcertificate issued on 02/05/17
filed on: 2nd, May 2017
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, March 2017
| incorporation
|
Free Download
(10 pages)
|