AP01 |
On Tue, 28th Nov 2023 new director was appointed.
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 16th Nov 2023 - the day director's appointment was terminated
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 11th Sep 2023 - the day director's appointment was terminated
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Sep 2023 new director was appointed.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(35 pages)
|
AD04 |
Registers new location: Studio 2 Power Road Studios 114 Power Road Chiswick London W4 5PY.
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 3rd Aug 2023. New Address: Studio 2 Power Road Studios 114 Power Road Chiswick London W4 5PY. Previous address: Suite 2 Power Road Studios 114 Power Road Chiswick London W4 5PY England
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Suite 2 Power Road Studios 114 Power Road London W4 5PY. Previous address: 107 Power Road London W4 5PY England
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Jul 2023. New Address: Suite 2 Power Road Studios 114 Power Road Chiswick London W4 5PY. Previous address: 107 Power Road London W4 5PY England
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(36 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 107 Power Road London W4 5PY. Previous address: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, July 2022
| resolution
|
Free Download
(1 page)
|
TM02 |
Tue, 11th Jan 2022 - the day secretary's appointment was terminated
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 11th Jan 2022
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Aug 2021 new director was appointed.
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Aug 2021 new director was appointed.
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 28th, September 2021
| auditors
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 15th, September 2021
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, September 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Thu, 26th Aug 2021 new director was appointed.
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Aug 2021 new director was appointed.
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 26th Aug 2021
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(34 pages)
|
CH01 |
On Fri, 16th Jul 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(32 pages)
|
AD03 |
Registered inspection location new location: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR.
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, February 2019
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 31st, January 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Fri, 20th Jul 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: Thu, 23rd Nov 2017. New Address: 107 Power Road London W4 5PY. Previous address: The Light Box 111 Power Road London W4 5PY
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 24th Feb 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Feb 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Oct 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 14th Oct 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: Sun, 20th Sep 2015. New Address: The Light Box 111 Power Road London W4 5PY. Previous address: 127 Beaufort Mansions Beaufort Street London SW3 5AE England
filed on: 20th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Jul 2015 new director was appointed.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 18th, July 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed gold energy supply LIMITEDcertificate issued on 17/07/15
filed on: 17th, July 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 14th Jul 2015. New Address: 127 Beaufort Mansions Beaufort Street London SW3 5AE. Previous address: Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 14th Jul 2015 - the day secretary's appointment was terminated
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 14th Jul 2015 - the day director's appointment was terminated
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 14th Jul 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 14th Jul 2015 - the day director's appointment was terminated
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Jul 2015. New Address: Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN. Previous address: Slt Management Suite 4th Floor North 100 Temple Street Bristol BS1 6AG England
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Jul 2015. New Address: Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN. Previous address: Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 14th Oct 2014. New Address: Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN. Previous address: Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2014
| incorporation
|
Free Download
(9 pages)
|