AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, January 2024
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/19
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/19
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/09/01.
filed on: 7th, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 14th, March 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/19
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, January 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/19
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/19
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 21st, October 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/19
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 22nd, October 2018
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on 2018/03/14.
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/19
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, November 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2016/12/19
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, December 2016
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2016/03/23
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/19
filed on: 22nd, December 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, October 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/19
filed on: 29th, January 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/29
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, December 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/19
filed on: 3rd, January 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/03
|
capital |
|
CH01 |
On 2013/09/01 director's details were changed
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 22nd, August 2013
|
accounts |
Free Download
(11 pages)
|
CERTNM |
Company name changed sleekburn renewable wood fuels initiative CICcertificate issued on 11/03/13
filed on: 11th, March 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/03/07
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 11th, March 2013
|
change of name |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 24th, December 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/19
filed on: 21st, December 2012
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 2012/12/20 director's details were changed
filed on: 20th, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/12/20 director's details were changed
filed on: 20th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 4th, January 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/19
filed on: 3rd, January 2012
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/19
filed on: 12th, January 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 31st, December 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/19
filed on: 17th, January 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2010/01/15 director's details were changed
filed on: 16th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/01/15 director's details were changed
filed on: 15th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/01/15 director's details were changed
filed on: 15th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/01/15 director's details were changed
filed on: 15th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 26th, November 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return drawn up to 2009/04/15 with complete member list
filed on: 15th, April 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 18th, March 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 2008/10/07 Director appointed
filed on: 7th, October 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/09/25 Director appointed
filed on: 25th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/09/25 Director and secretary appointed
filed on: 25th, September 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 25/09/2008 from 134 percival road enfield middlesex EN1 1QU
filed on: 25th, September 2008
|
address |
Free Download
(1 page)
|
288a |
On 2008/09/25 Director appointed
filed on: 25th, September 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed blyth star social enterprises ci ccertificate issued on 11/02/08
filed on: 11th, February 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed blyth star social enterprises ci ccertificate issued on 11/02/08
filed on: 11th, February 2008
|
change of name |
Free Download
(2 pages)
|
288b |
On 2008/01/10 Director resigned
filed on: 10th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/01/10 Secretary resigned
filed on: 10th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/01/10 Secretary resigned
filed on: 10th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/01/10 Director resigned
filed on: 10th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/01/10 Director resigned
filed on: 10th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/01/10 Director resigned
filed on: 10th, January 2008
|
officers |
Free Download
(1 page)
|