(CS01) Confirmation statement with no updates Sun, 31st Mar 2024
filed on: 31st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Jul 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 23rd Jan 2019
filed on: 23rd, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Sun, 15th Jul 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 15th Jul 2016 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Jul 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091322980002, created on Fri, 24th Feb 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091322980001, created on Mon, 14th Mar 2016
filed on: 23rd, March 2016
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, November 2015
| resolution
|
Free Download
(27 pages)
|
(TM01) Tue, 17th Nov 2015 - the day director's appointment was terminated
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 17th Nov 2015 - the day director's appointment was terminated
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 17th Nov 2015 - the day director's appointment was terminated
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 17th Nov 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 17th, November 2015
| resolution
|
Free Download
|
(SH19) Capital declared on Tue, 17th Nov 2015: 100.00 GBP
filed on: 17th, November 2015
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 17/11/15
filed on: 17th, November 2015
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 17th, November 2015
| capital
|
Free Download
(1 page)
|
(TM01) Tue, 17th Nov 2015 - the day director's appointment was terminated
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 9th Oct 2015: 82543293.00 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2015: 56899242.00 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2015: 64244895.00 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 17th Sep 2015: 74139387.00 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(5 pages)
|
(CERTNM) Company name changed amp solar (uk) LIMITEDcertificate issued on 21/10/15
filed on: 21st, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Mon, 10th Aug 2015. New Address: Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL. Previous address: Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 15th Jul 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Tue, 21st Jul 2015: 56626863.00 GBP
capital
|
|
(CH01) On Wed, 16th Jul 2014 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Jul 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 1st May 2015: 42739040.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 1st May 2015: 56626863.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 1st May 2015: 56360287.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 17th Jun 2015. New Address: Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP. Previous address: Suite 326 Birchin Court 20 Birchin Court Lane London EC3V 9DU England
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 25th Feb 2015: 28147502.00 GBP
filed on: 27th, March 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 9th Mar 2015: 31749812.00 GBP
filed on: 27th, March 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 13th Feb 2015: 19811432.00 GBP
filed on: 4th, March 2015
| capital
|
Free Download
(10 pages)
|
(AD01) Address change date: Mon, 5th Jan 2015. New Address: Suite 326 Birchin Court 20 Birchin Court Lane London EC3V 9DU. Previous address: Gallants Business Centre Lower Road East Farleigh Maidstone Kent ME15 0JS United Kingdom
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 25th, November 2014
| incorporation
|
Free Download
(18 pages)
|
(SH01) Capital declared on Thu, 13th Nov 2014: 13805022.00 GBP
filed on: 20th, November 2014
| capital
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 31st Oct 2014: 101.00 GBP
filed on: 12th, November 2014
| capital
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, November 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, November 2014
| resolution
|
|
(RESOLUTIONS) Securities allotment resolution
filed on: 12th, November 2014
| resolution
|
|
(AP01) On Fri, 31st Oct 2014 new director was appointed.
filed on: 11th, November 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Jul 2015 to Tue, 31st Mar 2015
filed on: 15th, July 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(18 pages)
|