CS01 |
Confirmation statement with no updates 19th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd December 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th December 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed garsington energy LIMITEDcertificate issued on 25/10/12
filed on: 25th, October 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 22nd October 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 25th, October 2012
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2012 director's details were changed
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th September 2012 director's details were changed
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2011
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 20th December 2011 secretary's details were changed
filed on: 10th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 24th October 2011
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 30th April 2011 from 31st December 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2010
filed on: 23rd, December 2010
| annual return
|
Free Download
(5 pages)
|
AP03 |
On 19th October 2010, company appointed a new person to the position of a secretary
filed on: 19th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th October 2010
filed on: 18th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th October 2010
filed on: 18th, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th October 2010
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th October 2010
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th October 2010
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th October 2010
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Opus House 285 Banbury Road Summertown, Oxford Oxfordshire OX27JF United Kingdom on 18th October 2010
filed on: 18th, October 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2010
filed on: 31st, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th January 2010
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th January 2010
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th January 2010
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 18th January 2010
filed on: 18th, January 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th January 2010
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 18th January 2010
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, December 2009
| incorporation
|
Free Download
(37 pages)
|