AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 20th, June 2023
|
accounts |
Free Download
(27 pages)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 29th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 27th May 2021 director's details were changed
filed on: 28th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 5th, March 2021
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Mar 2020
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(26 pages)
|
CH01 |
On Tue, 9th Oct 2018 director's details were changed
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Oct 2018 director's details were changed
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Birmingham B4 6WR.
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Birmingham B4 6WR England at an unknown date to Bdo Llp 2nd Floor 31 Chertsey Street Guildford GU1 4HD
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th Dec 2017
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 11th Dec 2017 new director was appointed.
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd May 2017 new director was appointed.
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, May 2017
|
incorporation |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 11th, May 2017
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Mar 2017
filed on: 13th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jun 2016
filed on: 4th, October 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jun 2016
filed on: 15th, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 15th Jun 2016: 2.00 GBP
|
capital |
|
AD04 |
Registers new location: 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA.
filed on: 15th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 22nd Jan 2016 director's details were changed
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Jan 2016 director's details were changed
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Jan 2016 director's details were changed
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Jan 2016 director's details were changed
filed on: 29th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor, 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England on Tue, 26th Jan 2016 to 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
filed on: 26th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Jan 2016 new director was appointed.
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd Jan 2016
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed primrose solar projects (3) LIMITEDcertificate issued on 25/01/16
filed on: 25th, January 2016
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd Jan 2016
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd Jan 2016
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Portland Place London W1B 1PT on Mon, 25th Jan 2016 to 2nd Floor, 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA
filed on: 25th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Jan 2016 new director was appointed.
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd Jan 2016 new director was appointed.
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd Jan 2016
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 8th, July 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Jun 2015
filed on: 17th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 17th Jun 2015: 2.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: C/O Wragge Lawrence Graham & Co Llp 11th Floor Two Snowhill Birmingham B4 6WR.
filed on: 17th, June 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 14th May 2015 new director was appointed.
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Apr 2015
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, October 2014
|
resolution |
|
AD01 |
Change of registered address from Mimosa House Princes Street Hanover Square London W1B 2LL England on Thu, 16th Oct 2014 to 15 Portland Place London W1B 1PT
filed on: 16th, October 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 18th Aug 2014 director's details were changed
filed on: 18th, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Jul 2014 director's details were changed
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, June 2014
|
resolution |
Free Download
(23 pages)
|
AP01 |
On Tue, 17th Jun 2014 new director was appointed.
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 16th Jun 2014. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 16th, June 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Jun 2015 to Wed, 31st Dec 2014
filed on: 16th, June 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 16th Jun 2014 new director was appointed.
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Jun 2014 new director was appointed.
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Jun 2014
filed on: 16th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 16th Jun 2014 new director was appointed.
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2014
|
incorporation |
Free Download
(42 pages)
|