TM01 |
2023/08/31 - the day director's appointment was terminated
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2022/12/31
filed on: 27th, July 2023
| accounts
|
Free Download
(15 pages)
|
TM01 |
2022/08/15 - the day director's appointment was terminated
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/08/15.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 13th, June 2022
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: 2021/11/10. New Address: Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL. Previous address: Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/08/23 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/08/23.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/04/25 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 26th, May 2021
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 2021/05/25 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/21 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2020/12/31. Originally it was 2020/09/30
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/12/22. New Address: Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL. Previous address: 22 Chancery Lane London WC2A 1LS
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, November 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 16th, November 2020
| incorporation
|
Free Download
(19 pages)
|
CERTNM |
Company name changed rose & crown solar pv LIMITEDcertificate issued on 28/10/20
filed on: 28th, October 2020
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/10/23.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/23.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/23.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/23.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/10/23 - the day director's appointment was terminated
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/10/23 - the day director's appointment was terminated
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 16th, October 2020
| accounts
|
Free Download
(21 pages)
|
TM01 |
2020/01/08 - the day director's appointment was terminated
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/08.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(21 pages)
|
AA |
Small-sized company accounts made up to 2017/09/30
filed on: 31st, July 2018
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened to 2017/09/30, originally was 2017/12/31.
filed on: 1st, September 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/07/01.
filed on: 11th, August 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
2017/07/01 - the day director's appointment was terminated
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/26.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/26.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/01/26 - the day director's appointment was terminated
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/01/26 - the day director's appointment was terminated
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, January 2017
| resolution
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 4th, July 2016
| accounts
|
Free Download
(21 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/03/31
filed on: 11th, February 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 21st, January 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015/12/06 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/12/06 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/23
capital
|
|
CH01 |
On 2015/12/06 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/20.
filed on: 30th, November 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/11/20.
filed on: 30th, November 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
2015/11/20 - the day director's appointment was terminated
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/11/20 - the day director's appointment was terminated
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/11/20 - the day director's appointment was terminated
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/11/20 - the day director's appointment was terminated
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/11/30. New Address: 22 Chancery Lane London WC2A 1LS. Previous address: The Old Rectory Church Street Weybridge Surrey KT13 8DE
filed on: 30th, November 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/12/07 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/09
capital
|
|
CH01 |
On 2015/01/21 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/06 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2014/03/31, originally was 2014/12/31.
filed on: 21st, February 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/04.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2013
| incorporation
|
Free Download
(27 pages)
|