PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 7th, January 2024
|
accounts |
Free Download
(33 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 7th, January 2024
|
accounts |
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 7th, January 2024
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 7th, January 2024
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2023
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 28th, December 2022
|
accounts |
Free Download
(32 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 28th, December 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 28th, December 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, December 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, January 2020
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from 15 Lambwood Hill Grazeley Reading RG7 1JQ England on 15th January 2020 to 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ
filed on: 15th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Loddon Reach Reading Road Arborfield Reading RG2 9HU England on 13th January 2020 to 15 Lambwood Hill Grazeley Reading RG7 1JQ
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 23rd August 2019 director's details were changed
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd August 2019
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd August 2019
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd August 2019
filed on: 30th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd August 2019
filed on: 30th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th June 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 29th March 2019
filed on: 16th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th March 2019
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th March 2019
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th March 2019
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th March 2019
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England on 3rd April 2019 to Loddon Reach Reading Road Arborfield Reading RG2 9HU
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd November 2018
filed on: 2nd, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, September 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st December 2017
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st December 2017
filed on: 8th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control 20th July 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2016
filed on: 18th, August 2016
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 096348020003, created on 29th March 2016
filed on: 1st, April 2016
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 096348020001, created on 5th February 2016
filed on: 26th, February 2016
|
mortgage |
Free Download
(64 pages)
|
MR01 |
Registration of charge 096348020002, created on 5th February 2016
filed on: 22nd, February 2016
|
mortgage |
Free Download
(90 pages)
|
AD01 |
Change of registered address from 40 Gracechurch Street London EC3V 0BT England on 19th February 2016 to C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT
filed on: 19th, February 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, February 2016
|
resolution |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 5th February 2016
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th February 2016
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th February 2016
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th February 2016
filed on: 15th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th February 2016
filed on: 15th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th February 2016
filed on: 15th, February 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 11th December 2016 to 31st March 2016
filed on: 12th, February 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th June 2016 to 11th December 2016
filed on: 11th, February 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ United Kingdom on 10th February 2016 to 40 Gracechurch Street London EC3V 0BT
filed on: 10th, February 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed drayton solar 1 LIMITEDcertificate issued on 26/06/15
filed on: 26th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 11th, June 2015
|
incorporation |
Free Download
(24 pages)
|