AD01 |
Change of registered address from Solar House 282 Chase Road London N14 6NZ on 2021/12/22 to 1 Kings Avenue Winchmore Hill London N21 3NA
filed on: 22nd, December 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 10th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/03
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/03
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2017/10/13
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/03
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/10/13 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/10/13
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 31st, March 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069230010001, created on 2017/08/16
filed on: 17th, August 2017
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2017/06/03
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/07/25
filed on: 25th, July 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/03
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Freemans Solar House 282 Chase Road London N14 6NZ England on 2015/06/15 to Solar House 282 Chase Road London N14 6NZ
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/03
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/15
capital
|
|
CH01 |
On 2015/06/15 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 254 Upper Shoreham Road Shoreham-by-Sea BN43 6BF on 2014/10/15 to C/O Freemans Solar House 282 Chase Road London N14 6NZ
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/03
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 13th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/03
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/06/13 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 17th, September 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012/05/31 director's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/03
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 24th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/03
filed on: 27th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 25th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/06/03 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/03
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 3rd, June 2009
| incorporation
|
Free Download
(8 pages)
|