CS01 |
Confirmation statement with updates 26th April 2024
filed on: 9th, May 2024
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080475740005, created on 1st March 2024
filed on: 6th, March 2024
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 22nd February 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 080475740003 in full
filed on: 19th, January 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 080475740004, created on 1st August 2021
filed on: 4th, August 2021
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 26th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 080475740003, created on 21st January 2021
filed on: 25th, January 2021
| mortgage
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, December 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 7th, December 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, December 2020
| incorporation
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 26th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 26th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 26th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 26th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 12th April 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th April 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 31st December 2015 to 31st March 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th April 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 26th April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080475740002, created on 6th March 2015
filed on: 17th, March 2015
| mortgage
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080475740001, created on 19th December 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th November 2014
filed on: 27th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th November 2014
filed on: 27th, November 2014
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th August 2014
filed on: 30th, August 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 30th, August 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed white house energy LIMITEDcertificate issued on 30/08/14
filed on: 30th, August 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th April 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th July 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th April 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th April 2012: 100.00 GBP
filed on: 11th, September 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th April 2013: 100.00 GBP
filed on: 11th, September 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th April 2012: 100.00 GBP
filed on: 11th, September 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th April 2013: 100.00 GBP
filed on: 11th, September 2013
| capital
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(23 pages)
|