GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 17, 2018
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 17, 2018
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 17, 2018
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, December 2018
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Somerset Energy Innovation Centre Woodlands Business Park Bridgwater Somerset TA6 4FJ England to 37a Common Lane Hemingford Abbots Huntingdon PE28 9AW on May 16, 2018
filed on: 16th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 3, 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 3, 2017
filed on: 6th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Whistlebrook House 4 Windmill Close Ivinghoe Buckinghamshire LU7 9EW to Somerset Energy Innovation Centre Woodlands Business Park Bridgwater Somerset TA6 4FJ on March 7, 2017
filed on: 7th, March 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 6, 2016
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 6, 2016
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 17, 2016: 6.75 GBP
filed on: 1st, November 2016
|
capital |
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on August 16, 2016
filed on: 1st, November 2016
|
capital |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 17, 2016: 6.75 GBP
filed on: 23rd, September 2016
|
capital |
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on August 16, 2016
filed on: 23rd, September 2016
|
capital |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 3, 2016 with full list of members
filed on: 18th, May 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on May 18, 2016: 6.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O Whistlebrook House Windmill Close Ivinghoe Buckinghamshire LU7 9EW to Whistlebrook House 4 Windmill Close Ivinghoe Buckinghamshire LU7 9EW on July 30, 2015
filed on: 30th, July 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 19, 2015 with full list of members
filed on: 5th, June 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on June 5, 2015: 6.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 33 St James Square London SW1Y 4JS to C/O Whistlebrook House Windmill Close Ivinghoe Buckinghamshire LU7 9EW on December 16, 2014
filed on: 16th, December 2014
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on June 3, 2014: 6.00 GBP
filed on: 31st, July 2014
|
capital |
Free Download
(3 pages)
|
AP03 |
On June 3, 2014 - new secretary appointed
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 22nd, July 2014
|
resolution |
Free Download
(33 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 23rd, June 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 19, 2014 with full list of members
filed on: 19th, May 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on May 14, 2014: 5.00 GBP
filed on: 15th, May 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 29, 2014
filed on: 29th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 28, 2014
filed on: 28th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 28, 2014. Old Address: the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 28th, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2013
|
incorporation |
Free Download
(20 pages)
|