CERTNM |
Company name changed tailwind energy bora LTDcertificate issued on 10/04/24
filed on: 10th, April 2024
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2024-02-05
filed on: 5th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2024-02-05
filed on: 5th, February 2024
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107540880004 in full
filed on: 23rd, January 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107540880003 in full
filed on: 23rd, January 2024
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 107540880003
filed on: 3rd, October 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2023-05-03
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-23
filed on: 23rd, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-03-23
filed on: 23rd, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-03-23
filed on: 23rd, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-03-23
filed on: 23rd, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-23
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-23
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-23
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-23
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-23
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 19th, October 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2022-05-03
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 107540880004, created on 2021-10-07
filed on: 14th, October 2021
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 107540880003, created on 2021-10-07
filed on: 13th, October 2021
|
mortgage |
Free Download
(50 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 6th, October 2021
|
accounts |
Free Download
(23 pages)
|
PSC05 |
Change to a person with significant control 2021-06-09
filed on: 23rd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021-06-09
filed on: 21st, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2020-06-30 (was 2020-12-31).
filed on: 16th, June 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2021-06-30 to 2021-12-31
filed on: 14th, June 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-08
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 62 Buckingham Gate London SW1E 6AJ. Change occurred on 2021-06-09. Company's previous address: C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF England.
filed on: 9th, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-06-08
filed on: 9th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-06-08
filed on: 9th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-08
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-08
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-08
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-06-09
filed on: 9th, June 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
MR04 |
Satisfaction of charge 107540880001 in full
filed on: 8th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107540880002 in full
filed on: 8th, June 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-03
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 107540880002, created on 2020-11-16
filed on: 27th, November 2020
|
mortgage |
Free Download
(10 pages)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 24th, November 2020
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-03
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2018-12-31 (was 2019-06-30).
filed on: 30th, September 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2020-06-30 to 2019-12-31
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-12-31 to 2020-06-30
filed on: 26th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-03
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 17th, July 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-03
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 107540880001, created on 2017-12-20
filed on: 8th, January 2018
|
mortgage |
Free Download
(54 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, January 2018
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, January 2018
|
incorporation |
Free Download
(21 pages)
|
AA01 |
Current accounting period shortened from 2018-05-31 to 2017-12-31
filed on: 1st, September 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, May 2017
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2017-05-04: 1.00 GBP
|
capital |
|