TM01 |
19th January 2024 - the day director's appointment was terminated
filed on: 9th, February 2024
|
officers |
Free Download
(1 page)
|
TM01 |
19th January 2024 - the day director's appointment was terminated
filed on: 9th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th January 2024
filed on: 9th, February 2024
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, February 2024
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, February 2024
|
incorporation |
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 14th, December 2023
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director was appointed on 8th August 2023
filed on: 8th, August 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2024 to 31st December 2023
filed on: 10th, July 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 12th June 2023. New Address: Castletown Office Castletown Rockcliffe Carlisle CA6 4BN. Previous address: Holborn Tower 8th Floor High Holborn London WC1V 6PL England
filed on: 12th, June 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed equitix esi biomass (norfolk) LIMITEDcertificate issued on 01/06/23
filed on: 1st, June 2023
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th May 2023
filed on: 14th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
14th May 2023 - the day director's appointment was terminated
filed on: 14th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
14th May 2023 - the day director's appointment was terminated
filed on: 14th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th May 2023
filed on: 14th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(27 pages)
|
AD01 |
Address change date: 24th March 2021. New Address: Holborn Tower 8th Floor High Holborn London WC1V 6PL. Previous address: 21st Floor, Euston Tower 286 Euston Road London NW1 3DP England
filed on: 24th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 7th, January 2021
|
accounts |
Free Download
(27 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(27 pages)
|
AD01 |
Address change date: 10th December 2019. New Address: 21st Floor, Euston Tower 286 Euston Road London NW1 3DP. Previous address: 1st Floor 6 st Andrew Street London EC4A 3AE United Kingdom
filed on: 10th, December 2019
|
address |
Free Download
(1 page)
|
TM01 |
8th April 2019 - the day director's appointment was terminated
filed on: 15th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th April 2019
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(25 pages)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(24 pages)
|
AD01 |
Address change date: 28th April 2017. New Address: 1st Floor 6 st Andrew Street London EC4A 3AE. Previous address: Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom
filed on: 28th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2017
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
10th March 2017 - the day director's appointment was terminated
filed on: 16th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(18 pages)
|
TM01 |
8th April 2016 - the day director's appointment was terminated
filed on: 12th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
8th April 2016 - the day director's appointment was terminated
filed on: 12th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th April 2016
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd March 2016. New Address: Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE. Previous address: The Old Boathouse Mill Lane Taplow Buckinghamshire SL6 0AA United Kingdom
filed on: 3rd, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th January 2016 with full list of members
filed on: 2nd, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd February 2016: 250000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(20 pages)
|
AD01 |
Address change date: 27th May 2015. New Address: The Old Boathouse Mill Lane Taplow Buckinghamshire SL6 0AA. Previous address: Office 5, Aston House High Street West Wycombe Buckinghamshire HP14 3AE
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th January 2015 with full list of members
filed on: 4th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th February 2015: 250000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH on 9th June 2014
filed on: 9th, June 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th March 2014
filed on: 18th, March 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
6th March 2014 - the day director's appointment was terminated
filed on: 6th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2014
filed on: 6th, March 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th March 2014
filed on: 6th, March 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
6th March 2014 - the day director's appointment was terminated
filed on: 6th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
6th March 2014 - the day director's appointment was terminated
filed on: 6th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 6th March 2014
filed on: 6th, March 2014
|
address |
Free Download
(2 pages)
|
TM02 |
6th March 2014 - the day secretary's appointment was terminated
filed on: 6th, March 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 6th, March 2014
|
resolution |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 24th February 2014: 250000.00 GBP
filed on: 6th, March 2014
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, March 2014
|
capital |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2015 to 31st March 2015
filed on: 6th, March 2014
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088383640001
filed on: 5th, March 2014
|
mortgage |
Free Download
(38 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2014
|
incorporation |
Free Download
(25 pages)
|