AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, March 2024
|
accounts |
Free Download
(31 pages)
|
AP01 |
On Thu, 7th Mar 2024 new director was appointed.
filed on: 20th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Mar 2024 new director was appointed.
filed on: 19th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Mar 2024
filed on: 19th, March 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On Sun, 1st Aug 2021 director's details were changed
filed on: 24th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bond's Mill Estate , Stonehouse GL10 3RF England on Wed, 11th Oct 2023 to The Wheelhouse Bond's Mill Estate Stonehouse Gloucestershire GL10 3RF
filed on: 11th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 Headley Park 8 Headley Road East Woodley Reading RG5 4SA England on Thu, 24th Aug 2023 to Voltalia Uk Ltd Bond's Mill Estate Stonehouse Gloucestershire GL10 3RF
filed on: 24th, August 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 24th Aug 2023 director's details were changed
filed on: 24th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Aug 2023 director's details were changed
filed on: 24th, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Voltalia Uk Ltd Bond's Mill Estate Stonehouse Gloucestershire GL10 3RF United Kingdom on Thu, 24th Aug 2023 to Bond's Mill Estate , Stonehouse GL10 3RF
filed on: 24th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 26th, January 2023
|
accounts |
Free Download
(33 pages)
|
AD03 |
Registered inspection location new location: 80 Cumberland Place Mount Street Nottingham NG1 6HH.
filed on: 8th, July 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 24th Mar 2022 director's details were changed
filed on: 24th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from One Lyric Square London W6 0NB England on Thu, 24th Mar 2022 to Unit 1 Headley Park 8 Headley Road East Woodley Reading RG5 4SA
filed on: 24th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 24th Mar 2022 director's details were changed
filed on: 24th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 23rd, March 2022
|
accounts |
Free Download
(16 pages)
|
CH01 |
On Mon, 14th Dec 2020 director's details were changed
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 10th, September 2020
|
accounts |
Free Download
(13 pages)
|
AP01 |
On Mon, 8th Jun 2020 new director was appointed.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 8th Jun 2020
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 8th Jun 2020
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 8th Jun 2020 new director was appointed.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Jun 2020 new director was appointed.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(21 pages)
|
AD01 |
Change of registered address from 26-28 Hammersmith Grove London W6 7BA on Fri, 3rd May 2019 to One Lyric Square London W6 0NB
filed on: 3rd, May 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 10th Mar 2017
filed on: 10th, March 2017
|
resolution |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, March 2017
|
change of name |
Free Download
(2 pages)
|
AP01 |
On Fri, 24th Feb 2017 new director was appointed.
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Feb 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 24th Feb 2017 new director was appointed.
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Feb 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 24th Feb 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 7th, January 2017
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 10th, March 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 18th, February 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Aug 2015
filed on: 4th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Jan 2015
filed on: 27th, January 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 22nd Dec 2014
filed on: 12th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(19 pages)
|
AP01 |
On Mon, 20th Jan 2014 new director was appointed.
filed on: 20th, January 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jan 2014
filed on: 15th, January 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Jul 2013
filed on: 24th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Jan 2013
filed on: 29th, January 2013
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Nov 2012
filed on: 29th, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 29th Nov 2012 new director was appointed.
filed on: 29th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Nov 2012 new director was appointed.
filed on: 29th, November 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2013 to Mon, 31st Dec 2012
filed on: 17th, October 2012
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2012
filed on: 15th, October 2012
|
accounts |
Free Download
(14 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Jun 2012
filed on: 2nd, May 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Jan 2012
filed on: 19th, January 2012
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jan 2012 to Sat, 31st Dec 2011
filed on: 10th, April 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2011
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|