CS01 |
Confirmation statement with no updates 30th September 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 26th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 8th July 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England on 8th July 2019 to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 27th, July 2018
| resolution
|
Free Download
(17 pages)
|
PSC05 |
Change to a person with significant control 26th May 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 26th May 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th March 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 26th May 2017
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England on 26th May 2017 to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
AP04 |
On 28th September 2016, company appointed a new person to the position of a secretary
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed general renewable thirty LIMITEDcertificate issued on 01/12/15
filed on: 1st, December 2015
| change of name
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 23rd November 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd November 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd November 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Top Barn Offices Brownhill Farm Woodchester Stroud Gloucestershire GL5 5PW England on 26th November 2015 to Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd November 2015
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 6th March 2015: 1.00 GBP
capital
|
|