AA |
Full accounts for the period ending 31st December 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(25 pages)
|
TM01 |
12th April 2023 - the day director's appointment was terminated
filed on: 17th, April 2023
|
officers |
Free Download
(1 page)
|
TM02 |
12th April 2023 - the day secretary's appointment was terminated
filed on: 17th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th April 2023
filed on: 17th, April 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 12th April 2023
filed on: 17th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th September 2022 director's details were changed
filed on: 30th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 6th July 2022 director's details were changed
filed on: 6th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th February 2022 director's details were changed
filed on: 4th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 14th, July 2021
|
accounts |
Free Download
(24 pages)
|
AD01 |
Address change date: 13th July 2021. New Address: Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley Northamptonshire NN13 7EL. Previous address: 12 New Fetter Lane London EC4A 1JP United Kingdom
filed on: 13th, July 2021
|
address |
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 10th, December 2020
|
accounts |
Free Download
(23 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 27th, March 2019
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, March 2019
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th February 2019: 2.00 GBP
filed on: 13th, March 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th November 2014
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
15th February 2019 - the day director's appointment was terminated
filed on: 15th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
15th February 2019 - the day director's appointment was terminated
filed on: 15th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 14th, June 2018
|
accounts |
Free Download
(24 pages)
|
AP03 |
New secretary appointment on 31st May 2018
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
8th June 2018 - the day director's appointment was terminated
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
31st May 2018 - the day director's appointment was terminated
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
TM02 |
31st May 2018 - the day secretary's appointment was terminated
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 14th December 2017. New Address: 12 New Fetter Lane London EC4A 1JP. Previous address: Packington House 3-4 Horse Fair Banbury Oxfordshire OX16 0AA England
filed on: 14th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 18th November 2017. New Address: Packington House 3-4 Horse Fair Banbury Oxfordshire OX16 0AA. Previous address: Packington House Packington House Banbury OX16 0AA England
filed on: 18th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 18th November 2017. New Address: Packington House Packington House Banbury OX16 0AA. Previous address: 12 New Fetter Lane London EC4A 1JP United Kingdom
filed on: 18th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2017
filed on: 28th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
14th September 2017 - the day director's appointment was terminated
filed on: 27th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 7th, July 2017
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 23rd May 2017
filed on: 8th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th September 2016. New Address: 12 New Fetter Lane London EC4A 1JP. Previous address: C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ
filed on: 9th, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd May 2016
filed on: 7th, June 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
23rd May 2016 - the day director's appointment was terminated
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
23rd May 2016 - the day secretary's appointment was terminated
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 23rd May 2016
filed on: 6th, June 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
1st October 2015 - the day director's appointment was terminated
filed on: 5th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th March 2016 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th April 2016: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 1st October 2015
filed on: 14th, April 2016
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 4th, August 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th March 2015 with full list of members
filed on: 21st, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st April 2015: 1.00 GBP
|
capital |
|
AD04 |
Location of company register(s) has been changed to C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ at an unknown date
filed on: 16th, January 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 16th January 2015. New Address: C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ. Previous address: 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
filed on: 16th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2014
filed on: 11th, December 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th November 2014
filed on: 14th, November 2014
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 15th August 2014
filed on: 8th, October 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
15th August 2014 - the day director's appointment was terminated
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
15th August 2014 - the day director's appointment was terminated
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
15th August 2014 - the day director's appointment was terminated
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
15th August 2014 - the day director's appointment was terminated
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
15th August 2014 - the day director's appointment was terminated
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2014
filed on: 4th, September 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th August 2014
filed on: 4th, September 2014
|
officers |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 17th, April 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th March 2014 with full list of members
filed on: 25th, March 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 25th March 2014: 1.00 GBP
|
capital |
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, March 2014
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 24th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 5th, September 2013
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 29th, August 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 21st June 2013
filed on: 21st, June 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th March 2013 with full list of members
filed on: 2nd, April 2013
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 30th May 2012
filed on: 30th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2012
filed on: 30th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2012
filed on: 30th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2012
filed on: 30th, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 24th May 2012
filed on: 24th, May 2012
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed mr electric (uk franchising) LIMITEDcertificate issued on 23/05/12
filed on: 23rd, May 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 23rd May 2012
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 12th March 2012
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2012
|
incorporation |
Free Download
(53 pages)
|
TM01 |
9th March 2012 - the day director's appointment was terminated
filed on: 9th, March 2012
|
officers |
Free Download
(1 page)
|