AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, May 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Unit F the Old Bakery Golden Square Petworth GU28 0AP England on 2022/11/28 to Office 5, First Floor Abberley House Park Street Cirencester Gloucestershire GL7 2BX
filed on: 28th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, May 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 27th, May 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 31st, May 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 30th, May 2019
|
accounts |
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2019/03/10
filed on: 1st, April 2019
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 31st, May 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit J Unit J, the Old Bakery Golden Square Petworth GU28 0AP England on 2017/01/05 to Unit F the Old Bakery Golden Square Petworth GU28 0AP
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Bonhill Street London EC2A 4DJ United Kingdom on 2016/10/19 to Unit J Unit J, the Old Bakery Golden Square Petworth GU28 0AP
filed on: 19th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 7th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/29
filed on: 12th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/04/12
|
capital |
|
CH01 |
On 2015/05/01 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Prince Consort House Albert Embankment London SE1 7TJ on 2015/05/13 to 9 Bonhill Street London EC2A 4DJ
filed on: 13th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 14th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/29
filed on: 30th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/03/30
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 4th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/29
filed on: 1st, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/04/01
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/29
filed on: 31st, March 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2013/02/01 director's details were changed
filed on: 13th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 12th, February 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 29th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/29
filed on: 2nd, April 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/03/14 from Unit J the Old Bakery Golden Square Petworth West Sussex GU28 0AP
filed on: 14th, March 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 22nd, June 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/29
filed on: 22nd, May 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/10/27 from C/O Miss S Laker the White House Duncton Petworth West Sussex GU28 0JZ United Kingdom
filed on: 27th, October 2010
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 2nd, June 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/05/19 from Fifth Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ
filed on: 19th, May 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010/03/29 director's details were changed
filed on: 28th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/29
filed on: 28th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010/03/29 director's details were changed
filed on: 28th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/08/31
filed on: 2nd, July 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/05/05 with complete member list
filed on: 5th, May 2009
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed greenheart heating systems LIMITEDcertificate issued on 23/10/08
filed on: 22nd, October 2008
|
change of name |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/08/31
filed on: 30th, June 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/06/20 with complete member list
filed on: 20th, June 2008
|
annual return |
Free Download
(4 pages)
|
363s |
Annual return drawn up to 2007/06/26 with complete member list
filed on: 26th, June 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2007/06/26 with complete member list
filed on: 26th, June 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/08/31
filed on: 29th, April 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/08/31
filed on: 29th, April 2007
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/03/06 to 31/08/06
filed on: 17th, October 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/06 to 31/08/06
filed on: 17th, October 2006
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2006/05/30 with complete member list
filed on: 30th, May 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2006/05/30 with complete member list
filed on: 30th, May 2006
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return (Director's particulars changed) up to 2006/05/30
|
annual return |
|
288a |
On 2005/04/19 New director appointed
filed on: 19th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/04/19 New director appointed
filed on: 19th, April 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 19/04/05 from: independent power southern africa PLC 5TH floor prince consort 27-29 albert enbankment house london SE1 7TJ
filed on: 19th, April 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/04/05 from: independent power southern africa PLC 5TH floor prince consort 27-29 albert enbankment house london SE1 7TJ
filed on: 19th, April 2005
|
address |
Free Download
(1 page)
|
288a |
On 2005/04/19 New director appointed
filed on: 19th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/04/19 New secretary appointed
filed on: 19th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/04/19 New secretary appointed
filed on: 19th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/04/19 New director appointed
filed on: 19th, April 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 2005/04/04 Secretary resigned
filed on: 4th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/04/04 Director resigned
filed on: 4th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/04/04 Director resigned
filed on: 4th, April 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 4th, April 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 4th, April 2005
|
address |
Free Download
(1 page)
|
288b |
On 2005/04/04 Secretary resigned
filed on: 4th, April 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, March 2005
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 29th, March 2005
|
incorporation |
Free Download
(6 pages)
|