AA |
Small-sized company accounts made up to 31st December 2022
filed on: 30th, December 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 11th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 15th May 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2016
filed on: 31st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2016
filed on: 31st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2016
filed on: 30th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 29th May 2018
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 26th, January 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 15th May 2017
filed on: 29th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th May 2016 with full list of members
filed on: 14th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th June 2016: 4.00 GBP
|
capital |
|
AP03 |
New secretary appointment on 27th August 2015
filed on: 24th, March 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th August 2015
filed on: 23rd, March 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th August 2015
filed on: 23rd, March 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
27th August 2015 - the day director's appointment was terminated
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
27th August 2015 - the day secretary's appointment was terminated
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
27th August 2015 - the day director's appointment was terminated
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 3rd September 2015. New Address: C/O Sean Michael Murphy Dene Park Dene Park, Stratford Road Wellesbourne Warwickshire CV35 9RY. Previous address: C/O Wind Energy Direct Ltd Evolve, Cygnet Way Rainton Bridge South Business Park Houghton Le Spring DH4 5QY United Kingdom
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th May 2015
filed on: 22nd, June 2015
|
annual return |
Free Download
(14 pages)
|
AA01 |
Accounting reference date changed from 30th June 2014 to 31st December 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 10th June 2014 director's details were changed
filed on: 25th, June 2014
|
officers |
Free Download
(3 pages)
|
CH03 |
On 10th June 2014 secretary's details were changed
filed on: 25th, June 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On 10th June 2014 director's details were changed
filed on: 19th, June 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th May 2014 with full list of members
filed on: 16th, June 2014
|
annual return |
Free Download
(16 pages)
|
MR01 |
Registration of charge 080696270002
filed on: 19th, March 2014
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 080696270003
filed on: 19th, March 2014
|
mortgage |
Free Download
(28 pages)
|
MR04 |
Satisfaction of charge 080696270001 in full
filed on: 28th, February 2014
|
mortgage |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 18th, February 2014
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 31st May 2013 to 30th June 2013
filed on: 13th, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th May 2013 with full list of members
filed on: 23rd, July 2013
|
annual return |
Free Download
(14 pages)
|
MR01 |
Registration of charge 080696270001
filed on: 29th, May 2013
|
mortgage |
Free Download
(29 pages)
|
NEWINC |
Incorporation
filed on: 15th, May 2012
|
incorporation |
Free Download
(23 pages)
|