(DS01) Application to strike the company off the register
filed on: 29th, February 2024
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 27th February 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 25th April 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th April 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th April 2023 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tuesday 25th April 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period extended from Saturday 31st July 2021 to Friday 31st December 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 27th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to Wey Court West Union Road Farnham Surrey GU9 7PT on Thursday 17th February 2022
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th February 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2020 to Friday 31st July 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 29th July 2020
filed on: 29th, July 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Monday 7th January 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 7th January 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 7th January 2019.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 7th January 2019
filed on: 7th, January 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 7th January 2019.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th January 2019.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 20th August 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on Monday 20th August 20182.00 GBP
filed on: 1st, November 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 1st, November 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: Wednesday 31st May 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 27th February 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 125 Old Broad Street London EC2N 1AR United Kingdom to 48 Gracechurch Street London EC3V 0EJ on Thursday 8th September 2016
filed on: 8th, September 2016
| address
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 12th, May 2016
| resolution
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, May 2016
| capital
|
Free Download
(2 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 21st December 2015
filed on: 29th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 28th February 2016 to Thursday 31st December 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 27th February 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 1st March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 125 Old Broad Street London EC2N 1AR on Tuesday 1st September 2015
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed energy transact (legal) LIMITEDcertificate issued on 18/08/15
filed on: 18th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 27th February 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 27th February 2015
capital
|
|
(AD01) Registered office address changed from Town Hall Buildings the Borough Farnham Surrey GU9 7ND England to Wey Court West Union Road Farnham Surrey GU9 7PT on Monday 13th October 2014
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 28th February 2014 from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, February 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 27th February 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|