CS01 |
Confirmation statement with no updates Friday 3rd November 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, March 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd November 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 11th, April 2022
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Thursday 24th March 2022 director's details were changed
filed on: 30th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd November 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 11th, April 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd November 2020
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, April 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd November 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 074279110002 satisfaction in full.
filed on: 12th, October 2019
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 3rd April 2019.
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd November 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on Wednesday 9th May 2018.
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 074279110002, created on Wednesday 7th February 2018
filed on: 9th, February 2018
|
mortgage |
Free Download
(22 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 7th February 2018
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 8th February 2018
filed on: 8th, February 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director appointment termination date: Wednesday 7th February 2018
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 7th February 2018
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 7th February 2018
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Saturday 30th September 2017 to Sunday 31st December 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to The Bronte Suite 2 Munro Court White Rose Office Park Leeds West Yorkshire LS11 0EA on Wednesday 7th February 2018
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 7th February 2018
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 7th February 2018
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
MR04 |
Charge 074279110001 satisfaction in full.
filed on: 12th, January 2018
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 5th January 2018
filed on: 5th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 3rd November 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 30th September 2016
filed on: 3rd, May 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2016
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP03 |
On Tuesday 20th September 2016 - new secretary appointed
filed on: 22nd, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th September 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 3rd November 2015 with full list of members
filed on: 10th, November 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
861.00 GBP is the capital in company's statement on Tuesday 10th November 2015
|
capital |
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 22nd September 2015861.00 GBP
filed on: 21st, October 2015
|
capital |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 21st, October 2015
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 30th September 2014
filed on: 23rd, April 2015
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed gmi renewable energy group LIMITEDcertificate issued on 02/03/15
filed on: 2nd, March 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 3rd November 2014 with full list of members
filed on: 8th, December 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 8th December 2014
|
capital |
|
MR01 |
Registration of charge 074279110001, created on Monday 1st September 2014
filed on: 5th, September 2014
|
mortgage |
Free Download
(18 pages)
|
AA |
Accounts for a small company made up to Monday 30th September 2013
filed on: 14th, February 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 3rd November 2013 with full list of members
filed on: 11th, December 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to Sunday 30th September 2012
filed on: 11th, March 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 3rd November 2012 with full list of members
filed on: 29th, November 2012
|
annual return |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 28th September 2012
filed on: 31st, October 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 31st, October 2012
|
resolution |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 30th September 2011
filed on: 2nd, July 2012
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 1st June 2012.
filed on: 1st, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 3rd November 2011 with full list of members
filed on: 11th, November 2011
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Friday 30th September 2011, originally was Wednesday 30th November 2011.
filed on: 14th, February 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2010
|
incorporation |
Free Download
(25 pages)
|