CS01 |
Confirmation statement with no updates 6th February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(25 pages)
|
TM01 |
7th April 2023 - the day director's appointment was terminated
filed on: 16th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079643620005, created on 14th December 2021
filed on: 17th, December 2021
| mortgage
|
Free Download
(67 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 30th July 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th July 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th February 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, January 2019
| resolution
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 079643620004, created on 11th December 2018
filed on: 14th, December 2018
| mortgage
|
Free Download
(51 pages)
|
PSC02 |
Notification of a person with significant control 11th December 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
11th December 2018 - the day director's appointment was terminated
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 12th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 12th, December 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
11th December 2018 - the day director's appointment was terminated
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
11th December 2018 - the day director's appointment was terminated
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th December 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 25th February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 3rd August 2016
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd August 2016
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 25th February 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
15th January 2016 - the day director's appointment was terminated
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed pretoria energy company LIMITEDcertificate issued on 16/12/15
filed on: 16th, December 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 25th February 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th March 2015: 10000.00 GBP
capital
|
|
TM01 |
26th November 2014 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th January 2015
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
26th November 2014 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Padro House Ely Road Chittering Cambridgeshire CB25 9PZ on 13th May 2014
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079643620003
filed on: 30th, April 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th February 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th March 2014: 10000.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 24th February 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
9th January 2014 - the day director's appointment was terminated
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st March 2013 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2013 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2013 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2013 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th February 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, December 2012
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, December 2012
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Windsmoor School Lane Chittering Cambs CB25 9PW England on 5th November 2012
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th October 2012
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st August 2012: 10000.00 GBP
filed on: 13th, August 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(10 pages)
|