CONNOT |
Notice of change of name
filed on: 13th, September 2023
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed G2 energy LIMITEDcertificate issued on 13/09/23
filed on: 13th, September 2023
| change of name
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 22nd Jul 2023. New Address: 22 York Buildings London WC2N 6JU. Previous address: Olney Office Park 1 Osier Way Olney Bucks MK46 5FP England
filed on: 22nd, July 2023
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 7th Jan 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(35 pages)
|
TM01 |
Thu, 25th Aug 2022 - the day director's appointment was terminated
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(37 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(35 pages)
|
AA |
Full accounts for the period ending Fri, 31st May 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(36 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Sep 2019 to Fri, 31st May 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(32 pages)
|
AP01 |
On Mon, 4th Mar 2019 new director was appointed.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Dec 2018 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Dec 2018 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 21st Dec 2018 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, August 2018
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, April 2018
| capital
|
Free Download
(2 pages)
|
TM01 |
Thu, 29th Mar 2018 - the day director's appointment was terminated
filed on: 30th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 29th Mar 2018 - the day director's appointment was terminated
filed on: 30th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 29th Mar 2018 - the day director's appointment was terminated
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 29th Mar 2018 - the day secretary's appointment was terminated
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 22nd Mar 2018 - the day director's appointment was terminated
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 1st Mar 2018. New Address: Olney Office Park 1 Osier Way Olney Bucks MK46 5FP. Previous address: Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 30th Sep 2018
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(27 pages)
|
AP01 |
On Thu, 27th Apr 2017 new director was appointed.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(27 pages)
|
CH01 |
On Fri, 17th Jun 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Sep 2015 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Aug 2015 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jun 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 14th Jun 2016: 100.00 GBP
capital
|
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 9th, November 2015
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Mon, 20th Jul 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Jun 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Jun 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 23rd Jun 2014: 100.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Jun 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, August 2012
| resolution
|
Free Download
(36 pages)
|
AP01 |
On Fri, 24th Aug 2012 new director was appointed.
filed on: 24th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 6th Jul 2012 new director was appointed.
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Jun 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jun 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 30th Mar 2011. Old Address: Brigham House, 93 High Street Biggleswade Bedfordshire SG18 0LD
filed on: 30th, March 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed G2J LIMITEDcertificate issued on 24/03/11
filed on: 24th, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 21st Mar 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 24th, March 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Jun 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 25th, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Wed, 17th Jun 2009 with shareholders record
filed on: 17th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 28th, August 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Tue, 24th Jun 2008 with shareholders record
filed on: 24th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(7 pages)
|
288c |
Secretary's particulars changed
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 22nd Jun 2007 with shareholders record
filed on: 22nd, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 22nd Jun 2007 with shareholders record
filed on: 22nd, June 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 15th, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 15th, November 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2006
| incorporation
|
Free Download
(20 pages)
|