AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 2nd, November 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th May 2023
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 22nd, November 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th May 2022
filed on: 13th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th August 2021
filed on: 17th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th August 2021.
filed on: 8th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th August 2021.
filed on: 8th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 8th, November 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th May 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 18th December 2020
filed on: 26th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 1st, December 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th May 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th May 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Vox Studios, W106 1-45 Durham Street Vauxhall London SE11 5JH. Change occurred on Tuesday 12th February 2019. Company's previous address: 19 Maple Grove Bath BA2 3AF England.
filed on: 12th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, October 2018
|
resolution |
Free Download
(19 pages)
|
MR04 |
Charge 095872880001 satisfaction in full.
filed on: 25th, September 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 095872880004, created on Friday 31st August 2018
filed on: 5th, September 2018
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 095872880002, created on Friday 31st August 2018
filed on: 5th, September 2018
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 095872880003, created on Friday 31st August 2018
filed on: 5th, September 2018
|
mortgage |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th May 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Friday 12th May 2017
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 27th September 2016
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 19 Maple Grove Bath BA2 3AF. Change occurred on Tuesday 1st November 2016. Company's previous address: Overmoor Farm Neston Corsham SN13 9TZ England.
filed on: 1st, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Overmoor Farm Neston Corsham SN13 9TZ. Change occurred on Friday 21st October 2016. Company's previous address: 19 Maple Grove Bath BA2 3AF England.
filed on: 21st, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 3rd, June 2016
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: Friday 1st January 2016) of a secretary
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Thursday 31st March 2016
filed on: 17th, May 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 17th December 2015
filed on: 22nd, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 17th December 2015
filed on: 22nd, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th December 2015.
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Maple Grove Bath BA2 3AF. Change occurred on Friday 22nd January 2016. Company's previous address: Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ United Kingdom.
filed on: 22nd, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 17th December 2015
filed on: 22nd, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th December 2015.
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 095872880001, created on Thursday 17th December 2015
filed on: 30th, December 2015
|
mortgage |
Free Download
(47 pages)
|
CERTNM |
Company name changed portworthy solar LIMITEDcertificate issued on 11/06/15
filed on: 11th, June 2015
|
change of name |
Free Download
|
CONNOT |
Change of name notice
filed on: 11th, June 2015
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2015
|
incorporation |
Free Download
(24 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|