SH01 |
1310100.00 GBP is the capital in company's statement on 2021/08/01
filed on: 2nd, August 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 12th, March 2021
|
accounts |
Free Download
(22 pages)
|
TM01 |
2021/02/25 - the day director's appointment was terminated
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 9th Floor 107 Cheapside London EC2V 6DN. Previous address: Watson, Farley & Williams, 15 Appold Street London EC2A 2HB England
filed on: 9th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 27th, June 2019
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on 2019/02/20.
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 19/02/19
filed on: 19th, February 2019
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 19th, February 2019
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 19th, February 2019
|
capital |
Free Download
(2 pages)
|
SH19 |
100.00 GBP is the capital in company's statement on 2019/02/19
filed on: 19th, February 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 25th, September 2018
|
accounts |
Free Download
(21 pages)
|
TM01 |
2018/07/09 - the day director's appointment was terminated
filed on: 19th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2017/11/13 - the day director's appointment was terminated
filed on: 16th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/16. New Address: 5 Howick Place London SW1P 1WG. Previous address: Dong Energy, 5 Howick Place London SW1P 1WG England
filed on: 16th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/11/16.
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/10/30
filed on: 30th, October 2017
|
resolution |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, October 2017
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 2nd, October 2017
|
accounts |
Free Download
(18 pages)
|
TM01 |
2017/05/17 - the day director's appointment was terminated
filed on: 19th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/17.
filed on: 19th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/09.
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/09.
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/03/09 - the day director's appointment was terminated
filed on: 9th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/03/09 - the day director's appointment was terminated
filed on: 9th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 22nd, June 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2016/02/05 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1820144.00 GBP is the capital in company's statement on 2016/02/23
|
capital |
|
CH01 |
On 2015/10/12 director's details were changed
filed on: 3rd, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/26.
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Watson, Farley & Williams, 15 Appold Street London EC2A 2HB. Previous address: Watson, Farley & Williams, 15 Appold Street London EC2A 2HB England
filed on: 12th, October 2015
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Watson, Farley & Williams, 15 Appold Street London EC2A 2HB
filed on: 12th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/10/12. New Address: Dong Energy, 5 Howick Place London SW1P 1WG. Previous address: 33rd Floor, City Point 1 Ropemaker Street London EC2Y 9UE
filed on: 12th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/06.
filed on: 12th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/10/06 - the day director's appointment was terminated
filed on: 12th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 11th, September 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2015/02/05 with full list of members
filed on: 23rd, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1820144.00 GBP is the capital in company's statement on 2015/02/23
|
capital |
|
AP01 |
New director appointment on 2014/12/05.
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/12/05 - the day director's appointment was terminated
filed on: 8th, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 30th, September 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2014/02/05 with full list of members
filed on: 28th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1820144.00 GBP is the capital in company's statement on 2014/02/28
|
capital |
|
CH01 |
On 2014/02/28 director's details were changed
filed on: 28th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 30th, September 2013
|
accounts |
Free Download
(16 pages)
|
TM01 |
2013/07/16 - the day director's appointment was terminated
filed on: 16th, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/07/16.
filed on: 16th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/02/05 with full list of members
filed on: 7th, March 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
2012/12/18 - the day director's appointment was terminated
filed on: 18th, December 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 16th, July 2012
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2012/02/08 director's details were changed
filed on: 9th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/02/08 director's details were changed
filed on: 9th, February 2012
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2012/02/08 director's details were changed
filed on: 9th, February 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/02/05 with full list of members
filed on: 9th, February 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/11/15.
filed on: 15th, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
2011/11/15 - the day director's appointment was terminated
filed on: 15th, November 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 2nd, September 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2011/02/05 with full list of members
filed on: 18th, March 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
2011/02/03 - the day director's appointment was terminated
filed on: 3rd, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/02/03.
filed on: 3rd, February 2011
|
officers |
Free Download
(3 pages)
|
MISC |
Section 519
filed on: 3rd, December 2010
|
miscellaneous |
Free Download
(2 pages)
|
MISC |
Section 517, 519 & 523
filed on: 12th, November 2010
|
miscellaneous |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 5th, October 2010
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2010/02/05 with full list of members
filed on: 1st, March 2010
|
annual return |
Free Download
(15 pages)
|
AP01 |
New director appointment on 2010/01/13.
filed on: 13th, January 2010
|
officers |
Free Download
(5 pages)
|
TM01 |
2010/01/13 - the day director's appointment was terminated
filed on: 13th, January 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2010/01/13 - the day director's appointment was terminated
filed on: 13th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/01/13.
filed on: 13th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/01/13.
filed on: 13th, January 2010
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2008/12/31
filed on: 6th, August 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 2009/03/16 with shareholders record
filed on: 16th, March 2009
|
annual return |
Free Download
(7 pages)
|
288b |
On 2009/03/13 Appointment terminated secretary
filed on: 13th, March 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 29th, September 2008
|
resolution |
Free Download
(3 pages)
|
123 |
Nc inc already adjusted 01/07/08
filed on: 29th, September 2008
|
capital |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 3rd, June 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2008
|
incorporation |
Free Download
(15 pages)
|