CS01 |
Confirmation statement with no updates 2023/10/02
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/10/02
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/02
filed on: 10th, November 2021
| confirmation statement
|
Free Download
|
MR01 |
Registration of charge NI6268880003, created on 2021/09/27
filed on: 11th, October 2021
| mortgage
|
Free Download
(74 pages)
|
MR01 |
Registration of charge NI6268880002, created on 2021/09/27
filed on: 11th, October 2021
| mortgage
|
Free Download
(72 pages)
|
AD01 |
Address change date: 2021/09/29. New Address: 3 Wellington Park Belfast BT9 6DJ. Previous address: Jefferson House 42 Queen Street Belfast BT1 6HL
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
2021/09/29 - the day director's appointment was terminated
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/29.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/09/29 - the day director's appointment was terminated
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Charge NI6268880001 satisfaction in full.
filed on: 29th, September 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
2021/08/13 - the day director's appointment was terminated
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/13.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 6th, August 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021/01/04 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/02
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge NI6268880001, created on 2020/08/27
filed on: 4th, September 2020
| mortgage
|
Free Download
(22 pages)
|
CH01 |
On 2019/12/03 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/09 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/17 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/26
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018/09/26
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/08/28 - the day director's appointment was terminated
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2017/12/05.
filed on: 2nd, January 2018
| officers
|
Free Download
(3 pages)
|
TM01 |
2017/12/05 - the day director's appointment was terminated
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
2017/11/06 - the day secretary's appointment was terminated
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/09/26
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, October 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2016/09/26
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 23rd, June 2016
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2015/12/15.
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, May 2016
| resolution
|
Free Download
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/09/30
filed on: 23rd, December 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/01.
filed on: 9th, December 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
2015/12/01 - the day director's appointment was terminated
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/27. New Address: Jefferson House 42 Queen Street Belfast BT1 6HL. Previous address: C/O C & H Jefferson Solicitors Norwich Union House 7 Fountain Street Belfast BT1 5EA Northern Ireland
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/09/26 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
4919965.00 GBP is the capital in company's statement on 2015/10/27
capital
|
|
SH01 |
4925065.00 GBP is the capital in company's statement on 2015/07/15
filed on: 15th, July 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
2015/07/09 - the day director's appointment was terminated
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/09.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
4910744.00 GBP is the capital in company's statement on 2015/04/02
filed on: 23rd, June 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 8th, May 2015
| resolution
|
Free Download
|
SH03 |
Own shares purchase
filed on: 23rd, April 2015
| capital
|
Free Download
|
SH06 |
Shares cancellation. Statement of capital on 2015/03/274905644.00 GBP
filed on: 23rd, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 23rd, April 2015
| resolution
|
Free Download
|
SH01 |
4905644.00 GBP is the capital in company's statement on 2015/04/02
filed on: 9th, April 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
3550873.00 GBP is the capital in company's statement on 2015/04/01
filed on: 8th, April 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
3344501.00 GBP is the capital in company's statement on 2015/03/31
filed on: 7th, April 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
3180947.00 GBP is the capital in company's statement on 2015/03/27
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, February 2015
| resolution
|
|
SH01 |
307247.00 GBP is the capital in company's statement on 2015/01/30
filed on: 4th, February 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed renewable generation and waste processing 1 LTDcertificate issued on 02/02/15
filed on: 2nd, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2015/01/29.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2015/01/29
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, September 2014
| incorporation
|
Free Download
(29 pages)
|