CS01 |
Confirmation statement with no updates 2023-03-02
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073140650002, created on 2022-04-07
filed on: 20th, April 2022
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-02
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-01-27
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-02
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-02
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-05-01
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-02
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073140650001, created on 2019-02-04
filed on: 15th, February 2019
| mortgage
|
Free Download
(56 pages)
|
AA |
Micro company accounts made up to 2017-07-30
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-07-31 to 2017-07-30
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-02
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-02
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 7th, December 2016
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2016-08-04 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, April 2016
| accounts
|
Free Download
(12 pages)
|
CERTNM |
Company name changed hm british natural gas LTDcertificate issued on 01/04/16
filed on: 1st, April 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-02
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-09: 1.00 GBP
capital
|
|
AD01 |
New registered office address Cotswold House 219 Marsh Wall London E14 9FJ. Change occurred on 2016-02-24. Company's previous address: Angel House 225 Marsh Wall Isle of Dogs London E14 9FW.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 29th, April 2015
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed the tower utility LTDcertificate issued on 14/04/15
filed on: 14th, April 2015
| change of name
|
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 8th, April 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2015-04-08
filed on: 8th, April 2015
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 13th, March 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-02
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-14
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-08: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 29th, April 2014
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2013-08-02
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-08-01 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-14
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2012-07-31
filed on: 29th, April 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-17
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Angel House Po Box 225 Marsh Angel House 225 Marsh Wall 225 Marsh Wall Isle of Dogs London E14 9FW United Kingdom on 2013-01-07
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 225 Marsh Wall Office 15, Second Floor London E14 9FW United Kingdom on 2013-01-04
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-09-24
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-09-24
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2012-09-24) of a secretary
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-14
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 14th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-14
filed on: 12th, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 63 Noble Court Cable Stree London London E1 8HS United Kingdom on 2011-08-12
filed on: 12th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 225 Marsh Wall Office 15, Second Floor London E14 9FW United Kingdom on 2011-08-12
filed on: 12th, August 2011
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2011-07-14) of a secretary
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-07-14
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-07-14
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, July 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|