CS01 |
Confirmation statement with updates 17th December 2023
filed on: 31st, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 21st July 2021
filed on: 29th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 4th, August 2023
|
accounts |
Free Download
(26 pages)
|
SH02 |
Sub-division of shares on 12th July 2023
filed on: 1st, August 2023
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 17th August 2022 director's details were changed
filed on: 17th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th August 2022 director's details were changed
filed on: 17th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 17th December 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 14th, July 2021
|
accounts |
Free Download
(25 pages)
|
AD01 |
Address change date: 7th July 2021. New Address: 20 st. Dunstan's Hill London EC3R 8HL. Previous address: 1st Floor, 4 Pembroke Road Sevenoaks Kent TN13 1XR England
filed on: 7th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th December 2020
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 24th, June 2020
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director was appointed on 17th April 2020
filed on: 21st, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 7th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2nd March 2020 - the day director's appointment was terminated
filed on: 12th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th January 2020
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
9th January 2020 - the day director's appointment was terminated
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th December 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 17th December 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 27th July 2018
filed on: 14th, August 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
27th July 2018 - the day secretary's appointment was terminated
filed on: 14th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 16th April 2018
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th April 2018
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
16th April 2018 - the day director's appointment was terminated
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
16th April 2018 - the day director's appointment was terminated
filed on: 24th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th December 2017
filed on: 27th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 18th December 2016 director's details were changed
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st June 2017
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(20 pages)
|
TM01 |
24th April 2017 - the day director's appointment was terminated
filed on: 21st, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th April 2017
filed on: 21st, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th December 2016
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 099231080001, created on 5th December 2016
filed on: 14th, December 2016
|
mortgage |
Free Download
(47 pages)
|
AD01 |
Address change date: 31st August 2016. New Address: 1st Floor, 4 Pembroke Road Sevenoaks Kent TN13 1XR. Previous address: 4a Brewery Lane Blighs Meadow Sevenoaks Kent TN13 1DF England
filed on: 31st, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 26th August 2016 director's details were changed
filed on: 30th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th August 2016 director's details were changed
filed on: 26th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th March 2016. New Address: 4a Brewery Lane Blighs Meadow Sevenoaks Kent TN13 1DF. Previous address: Third Floor 55 Gower Street London WC1E 6HQ United Kingdom
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2016
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed sound energy morocco holdings LIMITEDcertificate issued on 22/02/16
filed on: 22nd, February 2016
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th January 2016
filed on: 16th, February 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
19th January 2016 - the day director's appointment was terminated
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th December 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|