CS01 |
Confirmation statement with updates Tue, 1st Aug 2023
filed on: 17th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 11th, August 2023
|
accounts |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Tue, 30th May 2023
filed on: 2nd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 30th May 2023
filed on: 2nd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Dec 2022. New Address: 3 C/O Bluefield Services Ltd Temple Back East Bristol BS1 6DZ. Previous address: The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom
filed on: 1st, December 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 15th, August 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2022
filed on: 2nd, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Aug 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 11th Aug 2021. New Address: The Tramshed 25 Lower Park Row Bristol BS1 5BN. Previous address: Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP England
filed on: 11th, August 2021
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 29th Jul 2021 - the day director's appointment was terminated
filed on: 11th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 29th Jul 2021 - the day director's appointment was terminated
filed on: 11th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 29th Jul 2021 new director was appointed.
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Jul 2021 new director was appointed.
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Jun 2021
filed on: 28th, June 2021
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, April 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 7th Aug 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 4th, November 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 6th Aug 2020 director's details were changed
filed on: 13th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 3rd Jun 2020 - the day director's appointment was terminated
filed on: 9th, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 1st Feb 2020 director's details were changed
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(3 pages)
|
TM02 |
Thu, 8th Aug 2019 - the day secretary's appointment was terminated
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Aug 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Wed, 31st Oct 2018 new director was appointed.
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 31st Oct 2018 - the day director's appointment was terminated
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Oct 2018
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Wed, 31st Oct 2018 - the day director's appointment was terminated
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 31st Oct 2018 new director was appointed.
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 31st Oct 2018
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 31st Oct 2018 new director was appointed.
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 5th Nov 2018. New Address: Unit 14 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP. Previous address: 9 Oak Wood Road Wetherby LS22 7QY England
filed on: 5th, November 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 093375420001, created on Wed, 31st Oct 2018
filed on: 5th, November 2018
|
mortgage |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Aug 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 7th Aug 2017
filed on: 7th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 25th Jul 2017 new director was appointed.
filed on: 7th, August 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 25th Jul 2017
filed on: 7th, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Tue, 25th Jul 2017 - the day secretary's appointment was terminated
filed on: 7th, August 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 7th Aug 2017
filed on: 7th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 7th Aug 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Mon, 7th Aug 2017
filed on: 7th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 24th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 16th Nov 2016. New Address: 9 Oak Wood Road Wetherby LS22 7QY. Previous address: C/O Endurance Wind Power (Uk) Ltd Unit 314 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB
filed on: 16th, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 31st Oct 2016 - the day director's appointment was terminated
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2016: 65.60 GBP
|
capital |
|
SH01 |
Capital declared on Tue, 7th Jul 2015: 65.60 GBP
filed on: 20th, July 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, July 2015
|
resolution |
Free Download
|
SH02 |
Sub-division of shares on Tue, 7th Jul 2015
filed on: 14th, July 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, July 2015
|
resolution |
Free Download
|
TM01 |
Mon, 13th Jul 2015 - the day director's appointment was terminated
filed on: 13th, July 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 7th Jul 2015
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 7th Jun 2015 new director was appointed.
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Jul 2015 new director was appointed.
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 7th Jul 2015 - the day director's appointment was terminated
filed on: 10th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 9th Feb 2015 new director was appointed.
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 16th Jan 2015. New Address: C/O Endurance Wind Power (Uk) Ltd Unit 314 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB. Previous address: C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom
filed on: 16th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2014
|
incorporation |
Free Download
(45 pages)
|