AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 15th, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Apr 2023
filed on: 19th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 18th, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Apr 2022
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Apr 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 2nd, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Apr 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Apr 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 17th, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Apr 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 16th Oct 2017 director's details were changed
filed on: 17th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Oct 2017 director's details were changed
filed on: 16th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Oct 2017
filed on: 16th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Oct 2017
filed on: 16th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rothersham Green Great Salkeld Penrith Cumbria CA11 9NB England on Tue, 11th Jul 2017 to Rotherham Green Great Salkeld Penrith Cumbria CA11 9NB
filed on: 11th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Mccowie &Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England on Tue, 11th Jul 2017 to Rothersham Green Great Salkeld Penrith Cumbria CA11 9NB
filed on: 11th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 16th Apr 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Mccowie & Co 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG on Wed, 5th Apr 2017 to C/O Mccowie &Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 1st, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Apr 2016
filed on: 21st, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 21st Apr 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 2nd, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Apr 2015
filed on: 20th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 20th Apr 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 5th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Apr 2014
filed on: 17th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 17th Apr 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 28th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Apr 2013
filed on: 18th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 15th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Apr 2012
filed on: 23rd, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 25th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Apr 2011
filed on: 18th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 18th, January 2011
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Fri, 16th Apr 2010 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Apr 2010
filed on: 10th, May 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 2nd, January 2010
|
accounts |
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 30th, April 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 30th, April 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 30th Apr 2009 with complete member list
filed on: 30th, April 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 4th, February 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to Mon, 28th Apr 2008 with complete member list
filed on: 28th, April 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 05/12/07 from: healey cleugh riding mill NE44 6BP
filed on: 5th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/07 from: healey cleugh riding mill NE44 6BP
filed on: 5th, December 2007
|
address |
Free Download
(1 page)
|
288a |
On Tue, 22nd May 2007 New secretary appointed;new director appointed
filed on: 22nd, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 22nd May 2007 New director appointed
filed on: 22nd, May 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tue, 24th Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, May 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Tue, 22nd May 2007 New director appointed
filed on: 22nd, May 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tue, 24th Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, May 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Tue, 22nd May 2007 New secretary appointed;new director appointed
filed on: 22nd, May 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed verdant energy LTDcertificate issued on 24/04/07
filed on: 24th, April 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed verdant energy LTDcertificate issued on 24/04/07
filed on: 24th, April 2007
|
change of name |
Free Download
(2 pages)
|
288b |
On Wed, 18th Apr 2007 Secretary resigned
filed on: 18th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 18th Apr 2007 Director resigned
filed on: 18th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 18th Apr 2007 Secretary resigned
filed on: 18th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 18th Apr 2007 Director resigned
filed on: 18th, April 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2007
|
incorporation |
Free Download
(9 pages)
|