AA |
Micro company accounts made up to 2023-06-30
filed on: 23rd, April 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-06-26
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 4th, April 2023
| accounts
|
Free Download
(4 pages)
|
AC92 |
Restoration by order of the court
filed on: 20th, February 2023
| restoration
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-06-30
filed on: 20th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-26
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, November 2021
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-26
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-12-10
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 21st, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-26
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Chesham Street Chesham Street Brighton BN2 1NA England to 565 High Road Leytonstone London E11 4PB on 2020-02-11
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-06-30
filed on: 2nd, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-26
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-06-30
filed on: 3rd, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-26
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096601960001, created on 2017-10-13
filed on: 18th, October 2017
| mortgage
|
Free Download
(54 pages)
|
CH01 |
On 2017-08-16 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-26
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, August 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-08-05
filed on: 5th, August 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2016-06-26 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-08-04
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-07-25 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-07-27
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-27
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-07-27
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 39 Austenway Gerrards Cross Bucks SL9 8NN United Kingdom to 4 Chesham Street Chesham Street Brighton BN2 1NA on 2016-08-04
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-15
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Global Renewable Construction Limited 1 Lyric Square London W6 0NB United Kingdom to 39 Austenway Gerrards Cross Bucks SL9 8NN on 2016-04-22
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, June 2015
| incorporation
|
Free Download
(7 pages)
|