MR01 |
Registration of charge 084847430003, created on Thursday 21st December 2023
filed on: 22nd, December 2023
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 084847430004, created on Thursday 21st December 2023
filed on: 22nd, December 2023
| mortgage
|
Free Download
(35 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(59 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd April 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084847430002, created on Monday 13th February 2023
filed on: 15th, February 2023
| mortgage
|
Free Download
(29 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 3rd January 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th December 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th December 2022.
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
SH19 |
100.00 GBP is the capital in company's statement on Wednesday 28th September 2022
filed on: 28th, September 2022
| capital
|
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 27th, September 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, September 2022
| resolution
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 27th, September 2022
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 27/09/22
filed on: 27th, September 2022
| insolvency
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd April 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084847430001, created on Thursday 23rd September 2021
filed on: 29th, September 2021
| mortgage
|
Free Download
(29 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4th Floor, Nova South 160 Victoria Street London SW1E 5LB. Change occurred on Monday 1st October 2018. Company's previous address: Belgrave House 76 Buckingham Palace Road London SW1W 9TQ.
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 21st November 2017.
filed on: 19th, December 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st November 2017
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(50 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th August 2016
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 30th August 2016) of a secretary
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th April 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(34 pages)
|
AP03 |
Appointment (date: Friday 10th July 2015) of a secretary
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 10th July 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th April 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 11th, February 2015
| accounts
|
Free Download
(28 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th April 2014 to Tuesday 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th April 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 8th May 2014
capital
|
|
AP01 |
New director appointment on Friday 20th September 2013.
filed on: 20th, September 2013
| officers
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, September 2013
| incorporation
|
Free Download
(33 pages)
|
SH02 |
Sub-division of shares on Tuesday 27th August 2013
filed on: 10th, September 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, September 2013
| resolution
|
Free Download
(34 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th August 2013
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 29th August 2013
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th August 2013
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th August 2013.
filed on: 27th, August 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 27th August 2013.
filed on: 27th, August 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 27th August 2013) of a secretary
filed on: 27th, August 2013
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 25th, June 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed teak power operations LIMITEDcertificate issued on 25/06/13
filed on: 25th, June 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 24th June 2013
change of name
|
|
NEWINC |
Company registration
filed on: 11th, April 2013
| incorporation
|
|