AA |
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 12th, January 2024
| accounts
|
Free Download
(36 pages)
|
MR04 |
Charge 092974120002 satisfaction in full.
filed on: 18th, July 2023
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2023/05/01.
filed on: 17th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/05/01 - the day director's appointment was terminated
filed on: 17th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/29.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/11/25 - the day director's appointment was terminated
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/11/29 - the day director's appointment was terminated
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 8th, December 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 092974120006, created on 2022/10/03
filed on: 4th, October 2022
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 27th, January 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2021/07/09 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/12.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/01/12.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, January 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2020/01/23.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092974120005, created on 2020/10/05
filed on: 21st, October 2020
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 092974120004, created on 2020/09/25
filed on: 28th, September 2020
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 092974120003, created on 2020/07/29
filed on: 17th, August 2020
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 5th, January 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2019/12/12 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/12 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/12 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/31.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 15th, January 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
SH03 |
Own shares purchase
filed on: 11th, May 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2017/01/3189.00 GBP
filed on: 11th, May 2017
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 21st, April 2017
| resolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/03/23. New Address: Unit 2 Peacock View Fenton Industrial Estate Fenton Stoke-on-Trent ST4 2XJ. Previous address: Unit 2 & 3 the Sail Loft Deacons Boatyard Bursledon Bridge Southampton SO31 8AW
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
2017/01/31 - the day director's appointment was terminated
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/01/31 - the day director's appointment was terminated
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092974120002, created on 2016/10/04
filed on: 10th, October 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 092974120001, created on 2016/09/13
filed on: 14th, September 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, July 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
2016/06/17 - the day director's appointment was terminated
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/04/06 - the day director's appointment was terminated
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/04/06 - the day director's appointment was terminated
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/04/06 - the day director's appointment was terminated
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, March 2016
| resolution
|
Free Download
(30 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 10th, January 2016
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, January 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/05 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/22
capital
|
|
AP01 |
New director appointment on 2015/04/06.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/06.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/06.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/06.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/06.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/06.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/06.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, February 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 20th, February 2015
| capital
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, February 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed global biofuels consultancy LIMITEDcertificate issued on 09/02/15
filed on: 9th, February 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/01/29. New Address: Unit 2 & 3 the Sail Loft Deacons Boatyard Bursledon Bridge Southampton SO31 8AW. Previous address: 1St Floor 12 Old Bond Street London W1S 4PW England
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, November 2014
| incorporation
|
Free Download
(30 pages)
|