CS01 |
Confirmation statement with no updates 2023-12-13
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 10th, October 2023
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2023-02-13
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 14th, December 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-13
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-08-03
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-06-30: 2.00 GBP
filed on: 25th, May 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-13
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-11-18
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-11-18
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-18
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-11-18
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 26th, October 2021
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 2021-08-16 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-02
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-29 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7th Floor Exchange House 12 Exchange Square London EC2A 2NY England to 100 Liverpool Street London EC2M 2AT on 2021-01-29
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-01-29 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-29 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021-01-29
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 4th, January 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-14
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-03-19
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-14
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-14
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2019-11-26
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-26
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-26
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-26
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-26
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-11-26
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-11-26
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-26
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 7th Floor Exchange House 12 Exchange Square London EC2A 2NY on 2019-12-06
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-11-25 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-25 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 2nd, July 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2018-12-14
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2018-11-15
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-15
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Level 25 1 Canada Square London E14 5AA England to 22 Chancery Lane London WC2A 1LS on 2018-11-20
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-11-15
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-15
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-15
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-11-15
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-11-15
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 1st, October 2018
| accounts
|
Free Download
|
AD01 |
Registered office address changed from C/O Brookfield Renewable 99 Bishopsgate Second Floor London EC2M 3XD England to Level 25 1 Canada Square London E14 5AA on 2018-08-13
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018-08-13
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-14
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2017-01-01
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-01
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-14
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-07-27 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Second Floor, 99 Bishopsgate London EC2M 3XD to C/O Brookfield Renewable 99 Bishopsgate Second Floor London EC2M 3XD on 2016-07-04
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, December 2015
| incorporation
|
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2015-12-15: 1.00 GBP
capital
|
|