(AD01) Change of registered address from 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2021/12/31 to 10 Fleet Place London EC4M 7QS
filed on: 31st, December 2021
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2020/01/21
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/01/20
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/01/20
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/01/08
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/11/18
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/10/18
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/11/12
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/10/18
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6th Floor One London Wall London EC2Y 5EB England on 2019/02/19 to 1 Sovereign Square Sovereign Street Leeds LS1 4DA
filed on: 19th, February 2019
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/11/29
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/17
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, June 2018
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on 2017/09/27.
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/09/27
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/17
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/07/26 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/07/18
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/14.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/06/14.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 19th, May 2017
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on 2016/11/10.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/17
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2016/04/16
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/03/23
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/04/29.
filed on: 16th, May 2016
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 20th, April 2016
| accounts
|
Free Download
(23 pages)
|
(AA01) Extension of accounting period to 2015/12/31 from 2015/07/31
filed on: 9th, March 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 2015/09/10 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/11/26 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/09/21
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/09/21.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/10.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/10.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/21.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/10.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091349970001, created on 2015/09/10
filed on: 23rd, September 2015
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/17
filed on: 26th, August 2015
| annual return
|
Free Download
(15 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/26
capital
|
|
(TM01) Director's appointment terminated on 2015/07/08
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2015/07/08
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/07/08
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 2015/07/08, company appointed a new person to the position of a secretary
filed on: 23rd, July 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/07/06.
filed on: 23rd, July 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/07/08.
filed on: 23rd, July 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/07/08.
filed on: 23rd, July 2015
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed rhodium energy supply LIMITEDcertificate issued on 16/07/15
filed on: 16th, July 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, July 2015
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England on 2015/07/15 to 6th Floor One London Wall London EC2Y 5EB
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England on 2014/07/24 to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, July 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/17
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|