AA01 |
Extension of current accouting period to January 31, 2024
filed on: 16th, January 2024
|
accounts |
Free Download
(1 page)
|
CH01 |
On June 1, 2023 director's details were changed
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Venture House Calne Road Lyneham Chippenham SN15 4PP England to C/O Blubook Ltd, Office 80, Bowman House Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB on May 16, 2023
filed on: 16th, May 2023
|
address |
Free Download
(1 page)
|
AP01 |
On March 7, 2023 new director was appointed.
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 7, 2023 new director was appointed.
filed on: 13th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 10th, March 2023
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 7, 2023
filed on: 10th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On March 7, 2023 new director was appointed.
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 7, 2023 new director was appointed.
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 11, 2022
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 25th, April 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
On June 29, 2021 new director was appointed.
filed on: 25th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 29, 2021
filed on: 25th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 5th, August 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On July 13, 2021 director's details were changed
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 2, 2021
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On February 2, 2021 new director was appointed.
filed on: 5th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 2, 2021
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 11th, September 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 14, 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 20, 2020 new director was appointed.
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 80 Strand London WC2R 0DT England to Venture House Calne Road Lyneham Chippenham SN15 4PP on January 23, 2020
filed on: 23rd, January 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2019
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2019
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2019 new director was appointed.
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2019
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
On March 28, 2018 new director was appointed.
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 28, 2018 new director was appointed.
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 28, 2018 new director was appointed.
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Spring House Graphite Square London SE11 5EE England to 80 Strand London WC2R 0DT on March 26, 2018
filed on: 26th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 25, 2017
filed on: 4th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 21, 2017 new director was appointed.
filed on: 21st, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 16, 2017 new director was appointed.
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 16, 2017 new director was appointed.
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 15, 2017 new director was appointed.
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 15, 2017 new director was appointed.
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 15, 2017 new director was appointed.
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 8, 2017
filed on: 8th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 8, 2017
filed on: 8th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 8, 2017
filed on: 8th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 8, 2017
filed on: 8th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Renewable Energy Association Second Floor 25 Eccleston Place Victoria London SW1W 9NF to 6 Spring House Graphite Square London SE11 5EE on November 17, 2016
filed on: 17th, November 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2016 to January 30, 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2016, no shareholders list
filed on: 11th, April 2016
|
annual return |
Free Download
(9 pages)
|
AP01 |
On March 15, 2016 new director was appointed.
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 15, 2016 new director was appointed.
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 15, 2016
filed on: 15th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 30, 2015
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 25th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 30, 2015, no shareholders list
filed on: 24th, February 2015
|
annual return |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: October 22, 2014
filed on: 31st, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 29, 2014. Old Address: 8 Newbury Street Andover Hampshire SP10 1DW
filed on: 29th, May 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2014
|
incorporation |
Free Download
(51 pages)
|