CS01 |
Confirmation statement with updates November 1, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 2, 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O the Energy Company Uk Ltd Unit 7 Lon Parcwr Industrial Estate Lon Parcwr Ruthin Denbighshire LL15 1NJ. Change occurred on November 22, 2022. Company's previous address: C/O Salisbury & Company Ffordd Celyn Lon Parcwr Business Park Ruthin LL15 1NJ Wales.
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On November 22, 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 2, 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Salisbury & Company Ffordd Celyn Lon Parcwr Business Park Ruthin LL15 1NJ. Change occurred on February 26, 2021. Company's previous address: C/O De Longa & Company Ffordd Celyn Lon Parcwr Business Park Ruthin LL15 1NJ Wales.
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 2, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On September 27, 2017 new director was appointed.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 27, 2017 new director was appointed.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O De Longa & Company Ffordd Celyn Lon Parcwr Business Park Ruthin LL15 1NJ. Change occurred on October 6, 2017. Company's previous address: Llanrhydd Manor Ruthin Denbighshire LL15 1PP.
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 31, 2017
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2011
filed on: 8th, March 2017
| annual return
|
Free Download
(20 pages)
|
SH01 |
Capital declared on March 8, 2017: 10.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2012
filed on: 8th, March 2017
| annual return
|
Free Download
(20 pages)
|
SH01 |
Capital declared on March 8, 2017: 10.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2013
filed on: 8th, March 2017
| annual return
|
Free Download
(20 pages)
|
SH01 |
Capital declared on March 8, 2017: 10.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2014
filed on: 8th, March 2017
| annual return
|
Free Download
(20 pages)
|
SH01 |
Capital declared on March 8, 2017: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 8th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 8th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 8th, March 2017
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed r b c managementcertificate issued on 08/03/17
filed on: 8th, March 2017
| change of name
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 8th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 8th, March 2017
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, March 2017
| restoration
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2015
filed on: 8th, March 2017
| annual return
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates November 2, 2016
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(60 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2010
filed on: 8th, March 2017
| annual return
|
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 8th, March 2017
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 21st, August 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 20th, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to December 23, 2008 - Annual return with full member list
filed on: 23rd, December 2008
| annual return
|
Free Download
(10 pages)
|
363s |
Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(7 pages)
|
288b |
On November 14, 2006 Secretary resigned
filed on: 14th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 14, 2006 Secretary resigned
filed on: 14th, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2006
| incorporation
|
Free Download
(20 pages)
|