SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, September 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
24th August 2023 - the day director's appointment was terminated
filed on: 24th, August 2023
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, August 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 31st, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th January 2023
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 24th, December 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 20th October 2022. New Address: St. Martin's Court 10 Paternoster Row London EC4M 7EJ. Previous address: First Floor 140 Brompton Road London SW3 1HY England
filed on: 20th, October 2022
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st March 2022: 3.17 GBP
filed on: 2nd, March 2022
|
capital |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Lower Shelspit Farm Nash Road Thornborough Buckingham MK18 2DY at an unknown date
filed on: 25th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
23rd June 2021 - the day director's appointment was terminated
filed on: 23rd, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 4th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2021
filed on: 23rd, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 26th November 2020. New Address: First Floor 140 Brompton Road London SW3 1HY. Previous address: 4 Bedford Row London WC1R 4TF England
filed on: 26th, November 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 12th, June 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th May 2020: 28746.00 GBP
filed on: 12th, June 2020
|
capital |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 21st, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th November 2018 to 31st March 2019
filed on: 7th, August 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th April 2019: 25561.00 GBP
filed on: 1st, May 2019
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 1st, May 2019
|
resolution |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 8th April 2019
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th April 2019
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 21st, February 2019
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 3rd January 2019
filed on: 19th, February 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd January 2019: 2.00 GBP
filed on: 19th, February 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2019
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th February 2018
filed on: 18th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 24th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th February 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed keeper energy LIMITEDcertificate issued on 17/12/16
filed on: 17th, December 2016
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 8th February 2016
filed on: 9th, March 2016
|
document replacement |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 8th February 2016 with full list of members
filed on: 8th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 5th February 2016. New Address: 4 Bedford Row London WC1R 4TF. Previous address: 4 Bedford Row London WC1R 4DF United Kingdom
filed on: 5th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, November 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|