CH01 |
On Tuesday 26th March 2024 director's details were changed
filed on: 27th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th March 2024 director's details were changed
filed on: 27th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th September 2023
filed on: 7th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 17th, February 2023
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 20th September 2022.
filed on: 20th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 084606830008, created on Thursday 19th August 2021
filed on: 27th, August 2021
|
mortgage |
Free Download
(17 pages)
|
MR04 |
Charge 084606830006 satisfaction in full.
filed on: 17th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 084606830007, created on Friday 23rd July 2021
filed on: 23rd, July 2021
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 084606830006, created on Tuesday 18th May 2021
filed on: 20th, May 2021
|
mortgage |
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th May 2021
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 12th May 2021
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 12th May 2021
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(5 pages)
|
MR04 |
Charge 084606830005 satisfaction in full.
filed on: 10th, March 2021
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st December 2020.
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2020.
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2020.
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th November 2020
filed on: 25th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 25th November 2020
filed on: 25th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th August 2020.
filed on: 7th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th August 2020.
filed on: 7th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th May 2020
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th May 2020
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th May 2020
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th April 2020.
filed on: 29th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd April 2020.
filed on: 22nd, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th April 2020.
filed on: 15th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 21st, February 2020
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 084606830005, created on Thursday 18th April 2019
filed on: 18th, April 2019
|
mortgage |
Free Download
(36 pages)
|
MR04 |
Charge 084606830004 satisfaction in full.
filed on: 7th, February 2019
|
mortgage |
Free Download
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 084606830004, created on Thursday 22nd March 2018
filed on: 6th, April 2018
|
mortgage |
Free Download
(25 pages)
|
MR04 |
Charge 084606830002 satisfaction in full.
filed on: 20th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 084606830001 satisfaction in full.
filed on: 9th, March 2018
|
mortgage |
Free Download
(4 pages)
|
SH01 |
600.00 GBP is the capital in company's statement on Monday 8th January 2018
filed on: 19th, January 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th January 2018
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 084606830003, created on Wednesday 10th January 2018
filed on: 15th, January 2018
|
mortgage |
Free Download
(17 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 16th, December 2017
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 084606830002, created on Friday 12th May 2017
filed on: 19th, May 2017
|
mortgage |
Free Download
(21 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 5th, May 2016
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 084606830001, created on Monday 18th April 2016
filed on: 19th, April 2016
|
mortgage |
Free Download
(37 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 9th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th May 2015
filed on: 6th, May 2015
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Amelia House Crescent Road Worthing West Sussex BN11 1QR. Change occurred on Wednesday 6th May 2015. Company's previous address: 12 New Broadway Tarring Rd Worthing West Sussex BN11 4HP.
filed on: 6th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, June 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed windfall energy LTDcertificate issued on 12/06/14
filed on: 12th, June 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 3rd June 2014
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th March 2014
filed on: 9th, May 2014
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|