GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, March 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 29th March 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Harrison Clark Rickerbys Limited 5 Deansway Worcester WR1 2JG on 17th May 2019 to Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th November 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th August 2016
filed on: 18th, August 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th July 2016
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th July 2016
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th May 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th May 2016
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 085009230001 in full
filed on: 30th, March 2016
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 11th March 2016
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th March 2016
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th January 2016
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085009230001, created on 11th March 2015
filed on: 1st, April 2015
| mortgage
|
Free Download
(48 pages)
|
AP01 |
New director was appointed on 12th January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th December 2014
filed on: 12th, December 2014
| resolution
|
|
CERTNM |
Company name changed jetstream energy supply LIMITEDcertificate issued on 12/12/14
filed on: 12th, December 2014
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th November 2014
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th November 2014: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 26th November 2014
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th November 2014
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 26th November 2014
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Alliance House Library Road Clayton Le Woods Chorley Lancashire PR6 7EN on 28th November 2014 to C/O Harrison Clark Rickerbys Limited 5 Deansway Worcester WR1 2JG
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th April 2014 to 30th September 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th July 2014
filed on: 15th, July 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 10th, July 2014
| resolution
|
Free Download
(28 pages)
|
AP03 |
On 10th July 2014, company appointed a new person to the position of a secretary
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th July 2014
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd July 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd July 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 15th November 2013 secretary's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd May 2014: 1.00 GBP
capital
|
|
CH03 |
On 15th November 2013 secretary's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th March 2014
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th November 2013
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd July 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2013
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|