AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 15th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/21
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/21
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 27th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/21
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/21
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/21
filed on: 21st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2018/06/18
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/21
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/16
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 23rd, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/04/16
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/16
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/05/18
capital
|
|
AD01 |
Change of registered address from 1a Holbrook Road Flat 34 Hannah Court London E15 3EG England on 2015/12/14 to 25 Greatfields Road Barking Essex IG11 7TX
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat 402 Winchester House 14 New Festival Avenue London E14 6FS on 2015/05/28 to 1a Holbrook Road Flat 34 Hannah Court London E15 3EG
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/16
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bio solar energy LIMITEDcertificate issued on 27/05/14
filed on: 27th, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/16
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/05/15 from 3a Brook Mews High Road Chigwell Essex IG7 6PB England
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to 2013/04/30
filed on: 28th, April 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/11/04 from 32 Ashbourne Avenue London E18 1PH United Kingdom
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/04/22.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/03/09 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/16
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 7th, December 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/12/07 from Flat 402 Winchester House 14 New Festival Avenue London E14 6FS United Kingdom
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/22 from Flat 1 Benedicts Wharf Highbridge Road Barking Essex IG11 7BB England
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/16
filed on: 21st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 15th, January 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed mgm corporation LTDcertificate issued on 12/10/11
filed on: 12th, October 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/10/12
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/16
filed on: 7th, September 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, April 2010
| incorporation
|
Free Download
(15 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|