AA |
Full accounts data made up to 2023-06-30
filed on: 13th, November 2023
|
accounts |
Free Download
(27 pages)
|
CH01 |
On 2021-05-27 director's details were changed
filed on: 5th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 4th, January 2023
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 30th, November 2021
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts data made up to 2020-06-30
filed on: 17th, December 2020
|
accounts |
Free Download
(23 pages)
|
AD02 |
New sail address 2nd Floor 2 City Palce Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA. Change occurred at an unknown date. Company's previous address: C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England.
filed on: 24th, April 2020
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR at an unknown date
filed on: 24th, April 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-19
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 16th, December 2019
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 11th, October 2018
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 2018-10-09 director's details were changed
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-10-09 director's details were changed
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-10-09 director's details were changed
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-11
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-11
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 16th, November 2017
|
accounts |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2017-05-22
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 10th, April 2017
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-10
filed on: 13th, March 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-06-30
filed on: 13th, February 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 12th, July 2016
|
accounts |
Free Download
(15 pages)
|
AD04 |
Location of company register(s) has been changed to 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA at an unknown date
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-15
filed on: 28th, April 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2016-01-22 director's details were changed
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-01-22 director's details were changed
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-01-22 director's details were changed
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-01-22 director's details were changed
filed on: 29th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA. Change occurred on 2016-01-26. Company's previous address: 2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England.
filed on: 26th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-22
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-22
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-22
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-01-22
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-01-22
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-01-22
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed primrose solar 10 LIMITEDcertificate issued on 25/01/16
filed on: 25th, January 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
New registered office address 2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA. Change occurred on 2016-01-25. Company's previous address: 2nd Floor, 2 Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England.
filed on: 25th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA. Change occurred on 2016-01-25. Company's previous address: 15 Portland Place London W1B 1PT.
filed on: 25th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-22
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 8th, July 2015
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-17
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-05-14
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-15
filed on: 20th, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-04-20: 2.00 GBP
|
capital |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR at an unknown date
filed on: 20th, April 2015
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, October 2014
|
incorporation |
Free Download
(31 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 3rd, October 2014
|
accounts |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, October 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-10-03
filed on: 3rd, October 2014
|
resolution |
|
CERTNM |
Company name changed sunsave 21 (molehill) LIMITEDcertificate issued on 03/10/14
filed on: 3rd, October 2014
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-09-29
filed on: 1st, October 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014-09-29 director's details were changed
filed on: 1st, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-09-29
filed on: 1st, October 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-09-29
filed on: 1st, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-09-29
filed on: 1st, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 15 Portland Place London W1B 1PT. Change occurred on 2014-10-01. Company's previous address: , 14 High Cross, Truro, Cornwall, TR1 2AJ.
filed on: 1st, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-29
filed on: 1st, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-29
filed on: 1st, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-29
filed on: 1st, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-29
filed on: 1st, October 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, June 2014
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-15
filed on: 3rd, June 2014
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed sunsave 21 (grazeley) LIMITEDcertificate issued on 02/06/14
filed on: 2nd, June 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-05-28
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AA01 |
Previous accounting period shortened from 2014-04-30 to 2013-12-31
filed on: 24th, February 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-01-20
filed on: 20th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-19
filed on: 19th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-08-09
filed on: 9th, August 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2013
|
incorporation |
Free Download
(16 pages)
|