AD01 |
Address change date: Wed, 16th Apr 2025. New Address: C/O Forsa Energy Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale Cumbria LA6 2DY. Previous address: Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale Cumbria LA6 2DY England
filed on: 16th, April 2025
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 16th Apr 2025. New Address: Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale Cumbria LA6 2DY. Previous address: Masters House 107 Hammersmith Road London W14 0QH United Kingdom
filed on: 16th, April 2025
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Mar 2025
filed on: 4th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 3rd Dec 2024 director's details were changed
filed on: 9th, December 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2023
filed on: 12th, October 2024
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Apr 2024
filed on: 19th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 14th Mar 2023 new director was appointed.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Apr 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 2nd Feb 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 2nd Feb 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101325660004, created on Thu, 4th Feb 2021
filed on: 7th, February 2021
| mortgage
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 101325660003, created on Thu, 4th Feb 2021
filed on: 7th, February 2021
| mortgage
|
Free Download
(31 pages)
|
AP01 |
On Tue, 27th Oct 2020 new director was appointed.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 19th Mar 2018
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 13th Oct 2020. New Address: Masters House 107 Hammersmith Road London W14 0QH. Previous address: First Floor 17 Slingsby Place London WC2E 9AB United Kingdom
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 12th Oct 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Tue, 18th Aug 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 16th Aug 2019 - the day director's appointment was terminated
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 8th Aug 2019 new director was appointed.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, July 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Apr 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Mon, 19th Mar 2018
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Apr 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 29th Mar 2018
filed on: 29th, March 2018
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 19th Mar 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 19th Mar 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 19th Mar 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 19th Mar 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Mar 2018. New Address: First Floor 17 Slingsby Place London WC2E 9AB. Previous address: 95 High Street Street Somerset BA16 0EZ England
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 19th Mar 2018 - the day director's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sun, 30th Apr 2017 to Sat, 30th Sep 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2018
| mortgage
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, December 2017
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 18th, December 2017
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101325660002, created on Wed, 6th Dec 2017
filed on: 13th, December 2017
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 101325660001, created on Fri, 14th Oct 2016
filed on: 20th, October 2016
| mortgage
|
Free Download
(59 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 19th Apr 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|