AA |
Full accounts data made up to 2022-12-31
filed on: 11th, January 2024
|
accounts |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 15th, December 2023
|
resolution |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 24/11/23
filed on: 15th, December 2023
|
insolvency |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2023-12-15: 23892756.00 EUR
filed on: 15th, December 2023
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 15th, December 2023
|
capital |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-02-01
filed on: 15th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-02-01
filed on: 15th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 13th, January 2023
|
accounts |
Free Download
(23 pages)
|
AUD |
Auditor's resignation
filed on: 10th, March 2022
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 11th, January 2022
|
accounts |
Free Download
(22 pages)
|
CH04 |
Secretary's details changed on 2021-12-15
filed on: 17th, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ecogen Services Limited Suite 2a, Century Mews 100a Church Road Tiptree Essex CO5 0AB United Kingdom to Bridge Wind Management Services Limited Suite 2a, Century Mews 100a Church Road Tiptree Essex CO5 0AB on 2021-12-15
filed on: 15th, December 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-22
filed on: 14th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-22
filed on: 25th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-04-09
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-04-09
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-16
filed on: 21st, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-16
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 10th, January 2021
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: 2020-12-31
filed on: 6th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-01
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-03
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-03
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
AP04 |
On 2020-02-28 - new secretary appointed
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-02-28
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD to Ecogen Services Limited Suite 2a, Century Mews 100a Church Road Tiptree Essex CO5 0AB on 2020-03-02
filed on: 2nd, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-12-01 director's details were changed
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 24th, May 2019
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 22nd, May 2018
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 7th, July 2017
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 2015-12-01 director's details were changed
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-12-01 director's details were changed
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-11-10
filed on: 25th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 12th, September 2016
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2016-04-15
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-04-15
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015-12-17 director's details were changed
filed on: 5th, January 2016
|
officers |
Free Download
(4 pages)
|
CH01 |
On 2015-12-17 director's details were changed
filed on: 5th, January 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-12-04 with full list of members
filed on: 31st, December 2015
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 2015-12-01 director's details were changed
filed on: 31st, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-12-01 director's details were changed
filed on: 31st, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-11-03
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-11-03
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to C/O C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD on 2015-12-01
filed on: 1st, December 2015
|
address |
Free Download
(1 page)
|
AP04 |
On 2015-11-12 - new secretary appointed
filed on: 30th, November 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-11-02
filed on: 24th, November 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-11-03
filed on: 23rd, November 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-11-02
filed on: 23rd, November 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2015-11-02
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-11-02
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-03
filed on: 23rd, November 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 23rd, November 2015
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 23rd, November 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, November 2015
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 2015-10-30: 23892757.00 EUR
filed on: 30th, October 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 21st, October 2015
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-12-31 to 2016-03-31
filed on: 7th, January 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, December 2014
|
incorporation |
Free Download
(9 pages)
|