AA |
Small-sized company accounts made up to 30th September 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(8 pages)
|
TM01 |
26th June 2023 - the day director's appointment was terminated
filed on: 26th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th June 2023
filed on: 26th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th April 2022
filed on: 26th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
26th April 2022 - the day director's appointment was terminated
filed on: 26th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2021
filed on: 14th, March 2022
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 17th November 2021
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th September 2020
filed on: 8th, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
23rd July 2020 - the day director's appointment was terminated
filed on: 27th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th June 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th September 2019
filed on: 18th, May 2020
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 1st June 2019 director's details were changed
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th September 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd April 2019
filed on: 3rd, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd July 2019. New Address: 1 Benjamin Street London EC1M 5QL. Previous address: 1 Kings Arms Yard London EC2R 7AF England
filed on: 2nd, July 2019
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th June 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 7th July 2017
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 12 New Fetter Lane London EC4A 1JP at an unknown date
filed on: 25th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 23rd May 2017. New Address: 1 Kings Arms Yard London EC2R 7AF. Previous address: C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL
filed on: 23rd, May 2017
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(8 pages)
|
TM01 |
3rd August 2016 - the day director's appointment was terminated
filed on: 22nd, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
3rd August 2016 - the day director's appointment was terminated
filed on: 22nd, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th June 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 5400.12 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 30th September 2015
filed on: 18th, February 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
1st February 2016 - the day director's appointment was terminated
filed on: 4th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th June 2015 with full list of members
filed on: 14th, July 2015
|
annual return |
Free Download
(7 pages)
|
AD01 |
Address change date: 10th June 2015. New Address: C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL. Previous address: 1 King's Arms Yard London EC2R 7AF
filed on: 10th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2014
filed on: 26th, March 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 14th January 2015 director's details were changed
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th January 2015 director's details were changed
filed on: 14th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th June 2014 with full list of members
filed on: 9th, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 9th July 2014: 5400.12 GBP
|
capital |
|
AA01 |
Current accounting period extended from 30th June 2014 to 30th September 2014
filed on: 24th, April 2014
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed gwh acquisition LIMITEDcertificate issued on 12/11/13
filed on: 12th, November 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, November 2013
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th November 2013
filed on: 7th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th November 2013
filed on: 7th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th October 2013 director's details were changed
filed on: 7th, November 2013
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 085847190001
filed on: 22nd, October 2013
|
mortgage |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 11th October 2013: 5400.12 GBP
filed on: 21st, October 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 21st, October 2013
|
resolution |
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 11th October 2013: 2700.12 GBP
filed on: 21st, October 2013
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th June 2013: 0.06 GBP
filed on: 26th, June 2013
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2013
|
incorporation |
Free Download
(18 pages)
|