AA |
Dormant company accounts made up to February 28, 2023
filed on: 23rd, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 6, 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 6, 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 14th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2021
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 31, 2021 director's details were changed
filed on: 31st, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2021
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 29, 2021 new director was appointed.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 26, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 27, 2016: 100.00 GBP
capital
|
|
CERTNM |
Company name changed associated renewable energy LTDcertificate issued on 25/01/16
filed on: 25th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 23, 2016
filed on: 23rd, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Kg 16 Moss Lane Maghull Liverpool L31 9AG. Change occurred on April 24, 2015. Company's previous address: 35 Foxhunter Drive Liverpool L9 0NB.
filed on: 24th, April 2015
| address
|
Free Download
|
CERTNM |
Company name changed smokin joes LTDcertificate issued on 24/04/15
filed on: 24th, April 2015
| change of name
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2015
filed on: 5th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 5th, April 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Foxhunter Drive Liverpool L9 0NB. Change occurred on March 6, 2015. Company's previous address: 54 Charlbury House Charlbury Crescent Birmingham B26 2LL United Kingdom.
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2014
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2014
| incorporation
|
Free Download
(8 pages)
|