AD01 |
Address change date: Thu, 28th Dec 2023. New Address: Studio 5, 13 Soho Square London W1D 3QF. Previous address: 49 Greek Street London W1D 4EG England
filed on: 28th, December 2023
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 22nd, December 2023
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed f&k renewables LIMITEDcertificate issued on 22/12/23
filed on: 22nd, December 2023
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 20th Apr 2023. New Address: 49 Greek Street London W1D 4EG. Previous address: First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed boustead renewables LIMITEDcertificate issued on 08/02/23
filed on: 8th, February 2023
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Nov 2022: 180000.00 GBP
filed on: 22nd, December 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Fri, 4th Feb 2022 - the day director's appointment was terminated
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 4th Feb 2022 new director was appointed.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Feb 2022. New Address: First Floor Lansdowne House 57 Berkeley Square London W1J 6ER. Previous address: 21 Aylmer Parade Aylmer Road London N2 0AT England
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 5th Feb 2019: 1500.00 GBP
filed on: 28th, June 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 23rd Apr 2019. New Address: 21 Aylmer Parade Aylmer Road London N2 0AT. Previous address: 78-80 st. John Street London EC1M 4JN
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 25th Oct 2018 new director was appointed.
filed on: 3rd, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 25th Oct 2018 - the day director's appointment was terminated
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 26th Oct 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 26th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 6th Jun 2017 - the day director's appointment was terminated
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 6th Jun 2017
filed on: 6th, June 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Mon, 5th Jun 2017 - the day director's appointment was terminated
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Jun 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Jun 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 24th, September 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 1st Sep 2016
filed on: 1st, September 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 10th Aug 2016
filed on: 10th, August 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, August 2016
| change of name
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Sun, 10th Jan 2016
filed on: 24th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 22nd Jan 2016 - the day director's appointment was terminated
filed on: 24th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Jan 2016 new director was appointed.
filed on: 24th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 22nd Jan 2016 - the day director's appointment was terminated
filed on: 24th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 22nd Jan 2016 - the day director's appointment was terminated
filed on: 24th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 22nd Jan 2016 with full list of members
filed on: 24th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 10th Jan 2016. New Address: 78-80 st. John Street London EC1M 4JN. Previous address: 82 st John Street London
filed on: 10th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Jul 2015 - the day director's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on Wed, 18th Nov 2015.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Jul 2015 - the day director's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Jul 2015 - the day director's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Jul 2015 - the day director's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Jul 2015 - the day director's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Aug 2015 new director was appointed.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Jul 2015 - the day director's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 14th Oct 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 19th Oct 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Mon, 10th Aug 2015 - the day director's appointment was terminated
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th Sep 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th May 2015 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th May 2015. New Address: 82 St John Street London. Previous address: 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA England
filed on: 5th, May 2015
| address
|
Free Download
|
AD01 |
Address change date: Wed, 25th Mar 2015. New Address: 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA. Previous address: 3Rd Floor 1 Creed Court 5 Ludgate Hill London EC4M 7AA
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Jan 2015 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rift valley trading LIMITEDcertificate issued on 12/01/15
filed on: 12th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Mon, 12th Jan 2015 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Jan 2015 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Jan 2015 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Oct 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Oct 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Oct 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th Oct 2014: 2.00 GBP
capital
|
|
CH01 |
On Tue, 14th Oct 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 2nd Jul 2014. Old Address: 3 Creed Court 5 Ludgate Hill London EC4M 7AA England
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(25 pages)
|