AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-23
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-23
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-23
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-23
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-23
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-23
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 14th, December 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Couching House 42 Couching Street Watlington OX49 5PX England to 1 Watlington Business Centre High Street Watlington Oxon OX49 5PH on 2017-11-27
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-23
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Couching House 41 Couching Street Watlington OX49 5PX England to Couching House 42 Couching Street Watlington OX49 5PX on 2017-01-25
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA to Couching House 41 Couching Street Watlington OX49 5PX on 2017-01-24
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-08-23
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 26th, January 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed mysolarshop/wholesalesolar LIMITEDcertificate issued on 19/11/15
filed on: 19th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2015-08-23 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-27: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-08-23 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-29: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-08-23 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-28: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 9th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-08-23 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mysolarshop.co.uk LIMITEDcertificate issued on 12/07/12
filed on: 12th, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-07-11
change of name
|
|
CH01 |
On 2012-03-05 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-03-05 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 9th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-03-05 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 20th, August 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed itmanager.co.uk LIMITEDcertificate issued on 20/08/10
filed on: 20th, August 2010
| change of name
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2010-08-19
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 19th, August 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-08-19
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-08-19
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-03-05 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-03-05 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-03-31
filed on: 18th, December 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-03-06
filed on: 6th, March 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008-06-06 Appointment terminated secretary
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-06-06 Appointment terminated director
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-06 Secretary appointed
filed on: 6th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-06-06 Director appointed
filed on: 6th, June 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jungle strategies LIMITEDcertificate issued on 04/06/08
filed on: 31st, May 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, March 2008
| incorporation
|
Free Download
(14 pages)
|