PSC04 |
Change to a person with significant control Wednesday 6th April 2022
filed on: 6th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Worrin Road Flitch Green Dunmow Essex CM6 3FX England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on Wednesday 6th April 2022
filed on: 6th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 6th April 2022 director's details were changed
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st February 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 1st, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 31st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st February 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 13th February 2019
filed on: 14th, February 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th February 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th August 2018
filed on: 22nd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 30th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th August 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th August 2016
filed on: 30th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 21st March 2016
filed on: 29th, March 2016
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed solar flaire LIMITEDcertificate issued on 16/11/15
filed on: 16th, November 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Registered office address changed from 112E Reaston Street London SE14 5AW to 18 Worrin Road Flitch Green Dunmow Essex CM6 3FX on Friday 13th November 2015
filed on: 13th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 19th August 2015 with full list of members
filed on: 19th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 19th August 2015
|
capital |
|
AA01 |
Current accounting period shortened to Tuesday 30th June 2015, originally was Friday 31st July 2015.
filed on: 26th, June 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to 112E Reaston Street London SE14 5AW on Monday 22nd June 2015
filed on: 22nd, June 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th June 2015.
filed on: 22nd, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 15th June 2015 with full list of members
filed on: 22nd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 22nd June 2015
|
capital |
|
TM01 |
Director appointment termination date: Monday 15th June 2015
filed on: 22nd, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, July 2014
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th July 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|