AA |
Accounts for a dormant company made up to 2023-05-31
filed on: 27th, February 2024
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed future renewables LIMITEDcertificate issued on 10/07/23
filed on: 10th, July 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2023-05-19
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 535 Southchurch Road Flat 17 Blyth House Southend-on-Sea SS1 2AY. Change occurred on 2023-01-06. Company's previous address: Bbk Partnership,Suite 7B, Cranbrook House, 61 Cranbrook Road, Ilford Essex IG1 4PG England.
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-05-19
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 19th, April 2022
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2022-01-18 secretary's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-11-23 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-18 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-05-19
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Bbk Partnership,Suite 7B, Cranbrook House, 61 Cranbrook Road, Ilford Essex IG1 4PG. Change occurred on 2021-05-20. Company's previous address: Bbk Partnership, Suite7B, Cranbrook House, Ilford Essex IG1 4PG England.
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Bbk Partnership, Suite7B, Cranbrook House, Ilford Essex IG1 4PG. Change occurred on 2021-05-20. Company's previous address: 1st Floor 35 Little Russell Street London London WC1A 2HH England.
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-05-31
filed on: 20th, May 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-06
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-07-06
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-07-06
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-06
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-19
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-19
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-19
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor 35 Little Russell Street London London WC1A 2HH. Change occurred on 2018-07-10. Company's previous address: Riverside House 1/5 Como Street Romford Essex RM7 7DN.
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-07-10 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-05-19
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2017-05-04 secretary's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-05-04 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-05-04 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-05-04 secretary's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-19
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-05-31
filed on: 1st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-19
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2014-05-31
filed on: 11th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-19
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-06-04: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 14th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-19
filed on: 19th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 12th, February 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2012-07-16
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-19
filed on: 25th, May 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2012-05-25 secretary's details were changed
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2011
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|