AP01 |
New director appointment on 2023/12/22.
filed on: 5th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom on 2024/01/05 to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD
filed on: 5th, January 2024
|
address |
Free Download
(1 page)
|
AP02 |
New person appointed on 2023/12/22 to the position of a member
filed on: 5th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/12/22
filed on: 5th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/12/22
filed on: 5th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, December 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 14th, December 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, December 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, March 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2019/12/03 director's details were changed
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/12/09 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on 2019/11/21
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England on 2019/11/21 to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
filed on: 21st, November 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, December 2018
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2018/01/01
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/01
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/01
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
AP02 |
New person appointed on 2018/01/01 to the position of a member
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/01.
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2017/04/18 director's details were changed
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/10.
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/11/10
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/11/10
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW on 2016/11/22 to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG
filed on: 22nd, November 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/10.
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, November 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/07/05.
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/07/05
filed on: 6th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/11
filed on: 28th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2015/03/31
filed on: 17th, October 2015
|
accounts |
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, September 2015
|
auditors |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, September 2015
|
auditors |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, September 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, September 2015
|
resolution |
Free Download
|
AP01 |
New director appointment on 2015/08/19.
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Oxford Capital Partners Llp 201 Cumnor Hill Oxford OX2 9PJ on 2015/08/20 to Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW
filed on: 20th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/08/19
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/19.
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/08/19
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/08/19
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/13.
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2014/03/31
filed on: 7th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/11
filed on: 23rd, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 9th, December 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/11
filed on: 17th, October 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/10/17 from 201 Cumnor Hill Oxford OX2 9PJ United Kingdom
filed on: 17th, October 2013
|
address |
Free Download
(1 page)
|
AP04 |
On 2013/05/20, company appointed a new person to the position of a secretary
filed on: 20th, May 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2013/05/20
filed on: 20th, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/11
filed on: 8th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 17th, July 2012
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, March 2012
|
resolution |
Free Download
(41 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2012
|
capital |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2012/02/01
filed on: 1st, February 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On 2012/02/01, company appointed a new person to the position of a secretary
filed on: 1st, February 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On 2012/02/01, company appointed a new person to the position of a secretary
filed on: 1st, February 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/11/28
filed on: 28th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/11/28
filed on: 28th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/11/28
filed on: 28th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/11/28
filed on: 28th, November 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/11/03.
filed on: 3rd, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/11
filed on: 3rd, November 2011
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2011/10/27 from First Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ
filed on: 27th, October 2011
|
address |
Free Download
(1 page)
|
AP03 |
On 2011/10/27, company appointed a new person to the position of a secretary
filed on: 27th, October 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/06/13.
filed on: 13th, June 2011
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2011
|
capital |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2012/03/31. Originally it was 2011/10/31
filed on: 13th, June 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/06/13 from Arclight House 3 Unity Street Bristol BS1 5HH United Kingdom
filed on: 13th, June 2011
|
address |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/05/11
filed on: 13th, June 2011
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 13th, June 2011
|
resolution |
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 13th, June 2011
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/13.
filed on: 13th, June 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed solar sun pv LIMITEDcertificate issued on 23/11/10
filed on: 23rd, November 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/10/18
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 29th, October 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, October 2010
|
incorporation |
Free Download
(30 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|