TM01 |
Director's appointment terminated on 16th October 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2023
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(29 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(30 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(27 pages)
|
CH01 |
On 9th December 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd December 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Foresight Group the Shard 32 London Bridge Street London on 21st November 2019 to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 21st November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081053790004, created on 1st August 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(104 pages)
|
MR04 |
Satisfaction of charge 081053790002 in full
filed on: 5th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081053790003 in full
filed on: 5th, August 2019
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th June 2019 to 31st December 2019
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 081053790003, created on 31st March 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 081053790002, created on 31st March 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(45 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, March 2017
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 14th June 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st December 2015 to 30th June 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th September 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th September 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 9th September 2015 to the position of a member
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th September 2015
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, October 2015
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 14th June 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, March 2015
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, March 2015
| resolution
|
|
AP01 |
New director was appointed on 11th March 2015
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed re-fin solar (gedling) LIMITEDcertificate issued on 13/03/15
filed on: 13th, March 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ on 13th March 2015 to C/O Foresight Group the Shard 32 London Bridge Street London
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2015
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th March 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 11th March 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th March 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081053790001 in full
filed on: 12th, December 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, July 2014
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, July 2014
| incorporation
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 081053790001, created on 2nd July 2014
filed on: 4th, July 2014
| mortgage
|
Free Download
(80 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th June 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th June 2014: 100.00 GBP
capital
|
|
AP03 |
On 4th March 2014, company appointed a new person to the position of a secretary
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mazars Llp Cartwright House Tottle Road Nottingham NG2 1RT United Kingdom on 4th March 2014
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th June 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th June 2013 to 31st December 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, June 2012
| incorporation
|
Free Download
(7 pages)
|