CS01 |
Confirmation statement with no updates Sat, 13th Jan 2024
filed on: 26th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 23rd, August 2023
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Oct 2022
filed on: 30th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Jan 2023 new director was appointed.
filed on: 30th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jan 2023
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from St. Magnus House 3 Lower Thames Street London EC3R 6HE England on Sun, 13th Nov 2022 to 2 Kingdom Street, 6th Floor Paddington London W2 6BD
filed on: 13th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 15th, March 2022
|
accounts |
Free Download
(24 pages)
|
AP01 |
On Sat, 1st May 2021 new director was appointed.
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 1st May 2021 new director was appointed.
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jan 2022
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Dec 2021
filed on: 13th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from St. Magnus House 3 Lower Thames Street London St. Magnus House 3 Lower Thames Street London EC3R 6HE England on Wed, 5th Jan 2022 to St. Magnus House 3 Lower Thames Street London EC3R 6HE
filed on: 5th, January 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Bevis Marks London EC3A 7BA England on Fri, 13th Aug 2021 to St. Magnus House 3 Lower Thames Street London St. Magnus House 3 Lower Thames Street London EC3R 6HE
filed on: 13th, August 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st May 2021
filed on: 4th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 4th, August 2021
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Oct 2020
filed on: 27th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 9th Mar 2020
filed on: 19th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Oct 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 16th, October 2019
|
accounts |
Free Download
(21 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 4th, December 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Oct 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 4th Oct 2018 new director was appointed.
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Oct 2018 new director was appointed.
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Feb 2018
filed on: 4th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 4th Oct 2018 new director was appointed.
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Oct 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 3rd Oct 2017 new director was appointed.
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 13th Sep 2017
filed on: 13th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 45 King William Street London EC4R 9AN England on Tue, 5th Sep 2017 to 6 Bevis Marks London EC3A 7BA
filed on: 5th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 18th, July 2017
|
accounts |
Free Download
(17 pages)
|
AP01 |
On Tue, 14th Feb 2017 new director was appointed.
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th Jan 2017
filed on: 24th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from One London Wall London EC2Y 5AB United Kingdom on Wed, 9th Nov 2016 to 45 King William Street London EC4R 9AN
filed on: 9th, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 28th Jun 2016
filed on: 2nd, August 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 1st Aug 2016
filed on: 1st, August 2016
|
resolution |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 26th, November 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed bwv uk energy LTDcertificate issued on 17/11/15
filed on: 17th, November 2015
|
change of name |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 5th Aug 2015
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Aug 2015
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Aug 2015
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Aug 2015 new director was appointed.
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Aug 2015 new director was appointed.
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, August 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed mm&s (5884) LIMITEDcertificate issued on 05/08/15
filed on: 5th, August 2015
|
change of name |
Free Download
|
TM01 |
Director's appointment terminated on Thu, 23rd Jul 2015
filed on: 3rd, August 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2015
|
incorporation |
Free Download
(10 pages)
|