AA |
Full accounts for the period ending 2023/03/31
filed on: 18th, October 2023
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/21
filed on: 1st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 13th, October 2022
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/21
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2021/10/18 - the day director's appointment was terminated
filed on: 21st, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/18.
filed on: 21st, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 29th, September 2021
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/21
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 13th, October 2020
|
accounts |
Free Download
(35 pages)
|
SH20 |
Statement by Directors
filed on: 20th, July 2020
|
capital |
Free Download
(1 page)
|
SH19 |
3.00 GBP is the capital in company's statement on 2020/07/20
filed on: 20th, July 2020
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 29/06/20
filed on: 20th, July 2020
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 20th, July 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
3.00 GBP is the capital in company's statement on 2020/06/29
filed on: 9th, July 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/21
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/02/25 director's details were changed
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 31st, October 2019
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 2019/03/21
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/01/07.
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/01/07 - the day director's appointment was terminated
filed on: 8th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 8th, November 2018
|
accounts |
Free Download
(25 pages)
|
TM01 |
2018/04/20 - the day director's appointment was terminated
filed on: 1st, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/20.
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/21
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 094959570003 satisfaction in full.
filed on: 29th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 094959570005 satisfaction in full.
filed on: 29th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 094959570004 satisfaction in full.
filed on: 29th, March 2018
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/01/25
filed on: 25th, January 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 4th, December 2017
|
accounts |
Free Download
(26 pages)
|
TM01 |
2017/08/03 - the day director's appointment was terminated
filed on: 3rd, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/03.
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/21
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 3rd, January 2017
|
accounts |
Free Download
(21 pages)
|
AA01 |
Accounting reference date changed from 2015/12/31 to 2016/03/31
filed on: 8th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/18 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/01/21. New Address: 5th Floor North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ. Previous address: Level 6 City Tower 40 Basinghall Street London EC2V 5DE United Kingdom
filed on: 21st, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/01/08 - the day director's appointment was terminated
filed on: 14th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/01/08 - the day director's appointment was terminated
filed on: 14th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/01/08 - the day director's appointment was terminated
filed on: 14th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/01/08 - the day director's appointment was terminated
filed on: 14th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/08.
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/01/08 - the day director's appointment was terminated
filed on: 14th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/08.
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094959570005, created on 2016/01/08
filed on: 13th, January 2016
|
mortgage |
Free Download
(35 pages)
|
CERTNM |
Company name changed fenland green-end solar holding LIMITEDcertificate issued on 09/10/15
filed on: 9th, October 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/03/31.
filed on: 1st, September 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/23.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/23.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/23.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 094959570002 satisfaction in full.
filed on: 29th, July 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 094959570001 satisfaction in full.
filed on: 29th, July 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 094959570003, created on 2015/07/27
filed on: 28th, July 2015
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 094959570004, created on 2015/07/27
filed on: 28th, July 2015
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 094959570002, created on 2015/03/31
filed on: 18th, April 2015
|
mortgage |
Free Download
|
MR01 |
Registration of charge 094959570001, created on 2015/03/31
filed on: 18th, April 2015
|
mortgage |
Free Download
|
NEWINC |
Company registration
filed on: 18th, March 2015
|
incorporation |
Free Download
(16 pages)
|