AP01 |
New director was appointed on 23rd January 2023
filed on: 26th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(30 pages)
|
TM01 |
15th December 2022 - the day director's appointment was terminated
filed on: 16th, December 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 20th May 2022 director's details were changed
filed on: 20th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 19th July 2021
filed on: 19th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
19th July 2021 - the day director's appointment was terminated
filed on: 19th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(29 pages)
|
AA01 |
Current accounting period shortened from 31st May 2021 to 31st March 2021
filed on: 18th, January 2021
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(27 pages)
|
AD01 |
Address change date: 12th April 2019. New Address: 10-12 Frederick Sanger Road Guildford Surrey GU2 7YD. Previous address: 1 Kingsway London WC2B 6AN England
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st May 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(22 pages)
|
CH04 |
Secretary's details changed on 7th December 2018
filed on: 10th, December 2018
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, October 2018
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, October 2018
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of reduction in issued share capital
filed on: 26th, September 2018
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 26th, September 2018
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 26/09/18
filed on: 26th, September 2018
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 26th September 2018: 1.00 GBP
filed on: 26th, September 2018
|
capital |
Free Download
(4 pages)
|
TM01 |
6th July 2018 - the day director's appointment was terminated
filed on: 3rd, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
11th February 2015 - the day director's appointment was terminated
filed on: 23rd, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
6th July 2018 - the day director's appointment was terminated
filed on: 23rd, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
6th July 2018 - the day director's appointment was terminated
filed on: 23rd, August 2018
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 16th August 2018
filed on: 20th, August 2018
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 6th July 2018
filed on: 16th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th July 2018
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th July 2018. New Address: 1 Kingsway London WC2B 6AN. Previous address: 10-12 Frederick Sanger Road Guildford Surrey GU2 7YD
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 6th July 2018
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th July 2018
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th July 2018
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
6th July 2018 - the day director's appointment was terminated
filed on: 12th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
6th July 2018 - the day director's appointment was terminated
filed on: 12th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
6th July 2018 - the day director's appointment was terminated
filed on: 12th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
5th February 2018 - the day director's appointment was terminated
filed on: 22nd, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th February 2018
filed on: 22nd, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st May 2017
filed on: 12th, February 2018
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 2nd October 2017 director's details were changed
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd October 2017 director's details were changed
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st May 2016
filed on: 6th, March 2017
|
accounts |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 27th March 2015: 145080.77 GBP
filed on: 15th, July 2016
|
capital |
Free Download
|
AR01 |
Annual return drawn up to 21st February 2016 with full list of members
filed on: 11th, March 2016
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 30th November 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 30th June 2014 director's details were changed
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2015 to 31st May 2016
filed on: 3rd, July 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 21st, April 2015
|
resolution |
Free Download
|
AR01 |
Annual return drawn up to 21st February 2015 with full list of members
filed on: 20th, April 2015
|
annual return |
Free Download
(18 pages)
|
MISC |
Sec 519
filed on: 17th, April 2015
|
miscellaneous |
Free Download
(1 page)
|
TM01 |
11th February 2015 - the day director's appointment was terminated
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 12th December 2014 director's details were changed
filed on: 19th, January 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st October 2014: 104533.00 GBP
filed on: 3rd, January 2015
|
capital |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 11th December 2014: 129021.00 GBP
filed on: 3rd, January 2015
|
capital |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 31st May 2014: 99388.34 GBP
filed on: 18th, September 2014
|
capital |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 30th November 2013
filed on: 4th, September 2014
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 26th September 2013
filed on: 17th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st February 2014 with full list of members
filed on: 29th, April 2014
|
annual return |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 29th May 2013: 1921.00 GBP
filed on: 8th, April 2014
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th November 2013: 96990.10 GBP
filed on: 10th, February 2014
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th October 2013: 48496.00 GBP
filed on: 15th, November 2013
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th September 2013: 33930.00 GBP
filed on: 15th, November 2013
|
capital |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 26th September 2013
filed on: 15th, October 2013
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, October 2013
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th September 2013: 33930.10 GBP
filed on: 15th, October 2013
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 15th, October 2013
|
resolution |
|
AA01 |
Current accounting period shortened from 28th February 2014 to 30th November 2013
filed on: 30th, September 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 8 Copperkins Grove, Amersham, HP6 5QD, England on 2nd September 2013
filed on: 2nd, September 2013
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed redstow power LIMITEDcertificate issued on 22/07/13
filed on: 22nd, July 2013
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th July 2013
filed on: 11th, July 2013
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2013
filed on: 5th, July 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th June 2013
filed on: 27th, June 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2013
|
incorporation |
Free Download
(27 pages)
|