AP01 |
On February 1, 2024 new director was appointed.
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2023 new director was appointed.
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 28, 2022 to March 27, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 29, 2022 to March 28, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 16th, November 2022
| accounts
|
Free Download
(33 pages)
|
AP01 |
On September 30, 2022 new director was appointed.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 30, 2022 new director was appointed.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2022
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 30, 2021 to March 29, 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(38 pages)
|
AD01 |
New registered office address 1650 Waterside Drive Theale Reading RG7 4SA. Change occurred on March 29, 2021. Company's previous address: 1210 Parkview Arlington Business Park Theale Reading RG7 4TY England.
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 6th, January 2020
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: September 19, 2019) of a secretary
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2019
filed on: 24th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1210 Parkview Arlington Business Park Theale Reading RG7 4TY. Change occurred on November 16, 2018. Company's previous address: C/O Pure World Energy Limited 9 the Markham Centre, Station Road Theale Reading RG7 4PE.
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(29 pages)
|
AP01 |
On September 7, 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 9, 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 9, 2017 new director was appointed.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 9, 2017 new director was appointed.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(28 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 25, 2015: 600.00 GBP
capital
|
|
CH01 |
On October 14, 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 31, 2014: 600.00 GBP
filed on: 25th, November 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Pure World Energy Limited 9 the Markham Centre, Station Road Theale Reading RG7 4PE. Change occurred on January 13, 2015. Company's previous address: C/O Pure World Energy Limited 9 the Markham Centre, Station Road Theale Reading RG7 4PE England.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Pure World Energy Limited 9 the Markham Centre, Station Road Theale Reading RG7 4PE. Change occurred on January 13, 2015. Company's previous address: C/O C/O Jones Avens Chartered Accountants 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 9 the Markham Centre 9 the Markham Centre Station Road Theale Berkshire RG7 4PE. Change occurred at an unknown date. Company's previous address: 3 Lyons Court Long Ashton Business Park, Yanley Lane Long Ashton Bristol BS41 9LB England.
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 30, 2014: 400.00 GBP
filed on: 9th, November 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 7, 2013: 400.00 GBP
filed on: 9th, November 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 3, 2014
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 1, 2013: 400.00 GBP
filed on: 21st, July 2014
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 14, 2013 new director was appointed.
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 18, 2013: 140.00 GBP
capital
|
|
AD02 |
Notification of SAIL
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
On October 4, 2013 new director was appointed.
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 4, 2013 new director was appointed.
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 10, 2013 new director was appointed.
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 10, 2013
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 10, 2013
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On September 10, 2013 new director was appointed.
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 6, 2013. Old Address: 49 Theynes Croft Long Ashton Bristol BS41 9NN United Kingdom
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 22nd, June 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 3, 2011 new director was appointed.
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2010
filed on: 30th, December 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 29, 2010
filed on: 29th, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 27, 2010
filed on: 27th, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 27, 2010
filed on: 27th, December 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 1, 2009: 100.00 GBP
filed on: 13th, January 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On January 13, 2010 new director was appointed.
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: January 13, 2010) of a member
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2009
| incorporation
|
Free Download
(21 pages)
|