GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 31, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 1, 2016
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2016
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 31, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2016
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2016
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 16th, March 2017
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 27/02/17
filed on: 16th, March 2017
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on March 16, 2017: 100.00 GBP
filed on: 16th, March 2017
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 16th, March 2017
| capital
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 31, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 20, 2016: 20000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 1, 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 12, 2015: 20000.00 GBP
capital
|
|
AR01 |
Annual return made up to May 31, 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 16, 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 20, 2014: 11000.00 GBP
filed on: 28th, November 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 28, 2014 new director was appointed.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 19, 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 19, 2014 new director was appointed.
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to March 31, 2014
filed on: 17th, September 2014
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 28, 2013: 10000.00 GBP
filed on: 13th, August 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 1, 2013: 9000.00 GBP
filed on: 13th, August 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 31, 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed fern energy management LIMITEDcertificate issued on 09/12/13
filed on: 9th, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on December 9, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to May 31, 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 2a Ledbury Mews North, London, W11 2AF, England to 67 Westow Street Upper Norwood London SE19 3RW on April 11, 2013
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 10, 2013
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 12th, March 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 23, 2013 new director was appointed.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, December 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2012
| incorporation
|
Free Download
(22 pages)
|