PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, October 2023
| accounts
|
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 17th March 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th March 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th February 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, September 2022
| accounts
|
Free Download
(49 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, September 2021
| accounts
|
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
6th September 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
6th September 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2021
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
6th September 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2021
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
6th September 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
6th September 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd March 2021 - the day director's appointment was terminated
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2nd September 2020 - the day director's appointment was terminated
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd September 2020
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 28th, July 2020
| accounts
|
Free Download
(51 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 30th June 2020
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2020
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2020
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
30th June 2020 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 31st October 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st October 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, April 2018
| resolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th March 2018. New Address: C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL. Previous address: Berger House 36/38 Berkeley Square London W1J 5AE
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
28th February 2018 - the day director's appointment was terminated
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2018
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
28th February 2018 - the day director's appointment was terminated
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2018
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2018
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
28th February 2018 - the day director's appointment was terminated
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 1st, November 2016
| resolution
|
Free Download
(23 pages)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
6th May 2016 - the day secretary's appointment was terminated
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th April 2016: 100000.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th March 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th April 2015: 100000.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th March 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed athris wind no. 3 LTDcertificate issued on 07/05/13
filed on: 7th, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2nd May 2013
change of name
|
|
AR01 |
Annual return drawn up to 27th March 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd April 2012: 100000.00 GBP
filed on: 29th, May 2012
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 17th April 2012
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2013 to 31st December 2012
filed on: 29th, March 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|