AA |
Full accounts data made up to 2023-06-30
filed on: 11th, April 2024
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 2016-01-22 director's details were changed
filed on: 27th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 12th, July 2023
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 2021-05-27 director's details were changed
filed on: 1st, March 2023
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 24th, August 2022
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 5th, July 2022
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts data made up to 2020-06-30
filed on: 5th, March 2021
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 27th, May 2020
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: 2020-03-19
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-05-20: 13.00 GBP
filed on: 21st, May 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 14th, December 2018
|
accounts |
Free Download
(21 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)
|
CH01 |
On 2018-10-09 director's details were changed
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 5th, April 2018
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: 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)
|
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
(21 pages)
|
TM01 |
Director appointment termination date: 2017-03-10
filed on: 13th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 12th, October 2016
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-06-30
filed on: 4th, October 2016
|
accounts |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 5th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-27 with full list of members
filed on: 5th, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-05-05: 3.00 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: 4th, May 2016
|
address |
Free Download
(1 page)
|
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 |
Registered office address changed from 2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England to 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 2016-01-26
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 appointment termination date: 2016-01-22
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed primrose solar 7 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 |
|
TM01 |
Director appointment termination date: 2016-01-22
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-22
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor, 2 Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England to 2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 2016-01-25
filed on: 25th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Portland Place London W1B 1PT to 2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA on 2016-01-25
filed on: 25th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-01-22
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-01-22
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 8th, July 2015
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2015-05-14
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-04-17
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-27 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-05: 3.00 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: 5th, March 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed welborne solar LIMITEDcertificate issued on 28/10/14
filed on: 28th, October 2014
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 28th, October 2014
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 20 Jewry Street, Winchester, SO23 8RZ to 15 Portland Place London W1B 1PT on 2014-10-24
filed on: 24th, October 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-08
filed on: 24th, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-08
filed on: 24th, October 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-10-08
filed on: 24th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-08
filed on: 24th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-08
filed on: 24th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-08
filed on: 24th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-08
filed on: 24th, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-08
filed on: 24th, October 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2015-03-31 to 2014-12-31
filed on: 24th, October 2014
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, October 2014
|
resolution |
|
AA |
Full accounts data made up to 2014-03-31
filed on: 15th, July 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2014-02-28 with full list of members
filed on: 28th, May 2014
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-02-27 with full list of members
filed on: 6th, March 2014
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2014-02-28 to 2014-03-31
filed on: 16th, January 2014
|
accounts |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2013-03-11
filed on: 10th, April 2013
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-03-12: 3.00 GBP
filed on: 10th, April 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 10th, April 2013
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-03-18
filed on: 18th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-18
filed on: 18th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-18
filed on: 18th, March 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, February 2013
|
incorporation |
Free Download
(36 pages)
|