AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th May 2023
filed on: 26th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 5th, August 2022
|
accounts |
Free Download
(19 pages)
|
AP01 |
On Mon, 16th May 2022 new director was appointed.
filed on: 30th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 16th May 2022 - the day director's appointment was terminated
filed on: 27th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 15th May 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Wed, 22nd Dec 2021 - the day director's appointment was terminated
filed on: 5th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Dec 2021 new director was appointed.
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 19th, August 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th May 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Thu, 6th May 2021 - the day secretary's appointment was terminated
filed on: 14th, May 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 6th May 2021
filed on: 14th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Sat, 25th Nov 2017
filed on: 14th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 6th, August 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th May 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 14th, November 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th May 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Mar 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Thu, 1st Feb 2018 - the day director's appointment was terminated
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 1st Feb 2018 - the day director's appointment was terminated
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, January 2018
|
resolution |
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: Sat, 25th Nov 2017. New Address: Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA. Previous address: 40 Grosvenor Place London SW1X 7EN England
filed on: 25th, November 2017
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed pfr (cloich) LIMITEDcertificate issued on 22/11/17
filed on: 22nd, November 2017
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2018 to Sun, 31st Dec 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thu, 7th Sep 2017
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Tue, 11th Jul 2017 - the day director's appointment was terminated
filed on: 28th, July 2017
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tue, 11th Jul 2017
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 11th Jul 2017
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Jul 2017 new director was appointed.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Jul 2017 new director was appointed.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Jul 2017 new director was appointed.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 20th Jul 2017. New Address: 40 Grosvenor Place London SW1X 7EN. Previous address: 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England
filed on: 20th, July 2017
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 18th Mar 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(8 pages)
|
TM01 |
Mon, 11th Apr 2016 - the day director's appointment was terminated
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2016 with full list of members
filed on: 30th, March 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Fri, 29th Jan 2016 new director was appointed.
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 29th Jan 2016 - the day director's appointment was terminated
filed on: 8th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 8th Feb 2016. New Address: 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ. Previous address: C/O C/O Partnerships for Renewables Station House 12 Melcombe Place London NW1 6JJ
filed on: 8th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Mar 2015 with full list of members
filed on: 20th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Mar 2015: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Mar 2014 with full list of members
filed on: 25th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 25th Mar 2014: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Mar 2013 with full list of members
filed on: 20th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Mar 2012 with full list of members
filed on: 19th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 19th, December 2011
|
accounts |
Free Download
(6 pages)
|
TM02 |
Tue, 5th Apr 2011 - the day secretary's appointment was terminated
filed on: 5th, April 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2011 with full list of members
filed on: 18th, March 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 18th Mar 2011. Old Address: Station House 12 Melcombe Place London NW1 6JJ United Kingdom
filed on: 18th, March 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2010
|
incorporation |
Free Download
(23 pages)
|