CS01 |
Confirmation statement with no updates 2nd December 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA England on 18th July 2022 to 3 More London Riverside C/O Shanghai Electric Uk Company Limited Room 166,More London Place London SE1 2RE
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 North Audley Street London W1K 6LX England on 25th February 2021 to Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, January 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 7th, January 2021
| incorporation
|
Free Download
(25 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2nd December 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 1st December 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st December 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 1st December 2020, company appointed a new person to the position of a secretary
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th May 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Barmoor Farm House Barmoor Morpeth NE61 6LB on 23rd October 2019 to 20 North Audley Street London W1K 6LX
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd October 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 23rd September 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st September 2017: 250.00 GBP
filed on: 28th, June 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th May 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 1st May 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
AP04 |
On 1st May 2018, company appointed a new person to the position of a secretary
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 1st September 2017
filed on: 18th, October 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st September 2017: 0.05 GBP
filed on: 1st, September 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th May 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 10th May 2015
filed on: 16th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th May 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th May 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th May 2014: 1.00 GBP
capital
|
|
CERTNM |
Company name changed wse solar renewable beta LIMITEDcertificate issued on 26/11/13
filed on: 26th, November 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 25th November 2013
change of name
|
|
AA01 |
Current accounting period shortened from 31st May 2014 to 31st August 2013
filed on: 20th, May 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(9 pages)
|