AD01 |
Registered office address changed from 30 st Giles St. Giles Oxford OX1 3LE England to Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA on November 27, 2023
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 10, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 1, 2019 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from April 30, 2021 to August 31, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 10, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 10, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 094632900005, created on May 31, 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
(18 pages)
|
SH01 |
Capital declared on May 14, 2018: 200002.00 GBP
filed on: 5th, June 2018
| capital
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, June 2018
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 25th, May 2018
| resolution
|
Free Download
(1 page)
|
CH01 |
On January 31, 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 28, 2017
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control May 20, 2016
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, June 2017
| resolution
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 094632900003, created on June 15, 2017
filed on: 23rd, June 2017
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 094632900004, created on June 15, 2017
filed on: 23rd, June 2017
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 094632900002, created on December 31, 2016
filed on: 4th, January 2017
| mortgage
|
Free Download
(54 pages)
|
AD01 |
Registered office address changed from Unit 9 Dunchideock Exeter EX2 9UA England to 30 st Giles St. Giles Oxford OX1 3LE on December 15, 2016
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 17, 2016
filed on: 17th, October 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, October 2016
| resolution
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, October 2016
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094632900001, created on July 27, 2016
filed on: 16th, August 2016
| mortgage
|
Free Download
(57 pages)
|
CH01 |
On June 22, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 12, 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 12, 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 26, 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 12, 2016 new director was appointed.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 12, 2016 new director was appointed.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 20, 2016
filed on: 20th, May 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Extension of current accouting period to April 30, 2017
filed on: 20th, May 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 26, 2016 new director was appointed.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2016 new director was appointed.
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Ethical Power Group Ltd Unit 9, Dunchideock Barton Dunchideock Exeter Devon EX2 9UA England to Unit 9 Dunchideock Exeter EX2 9UA on May 20, 2016
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 20, 2016: 2.00 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 26, 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 27, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 21, 2016: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Trevithick the Sidings St Austell Cornwall PL25 4TJ United Kingdom to C/O Ethical Power Group Ltd Unit 9, Dunchideock Barton Dunchideock Exeter Devon EX2 9UA on April 21, 2016
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on February 27, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|