(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(25 pages)
|
(TM01) Thu, 14th Dec 2023 - the day director's appointment was terminated
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 3rd Oct 2023. New Address: Suite 5, 7th Floor 50 Broadway London SW1H 0DB. Previous address: Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(29 pages)
|
(AP01) On Fri, 30th Jul 2021 new director was appointed.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 30th Jul 2021 new director was appointed.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 30th Jul 2021 - the day director's appointment was terminated
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(28 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, September 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, September 2020
| incorporation
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, August 2020
| mortgage
|
Free Download
(1 page)
|
(CH01) On Thu, 9th Jan 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 074552930008, created on Thu, 11th May 2017
filed on: 18th, May 2017
| mortgage
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 074552930007, created on Wed, 6th Apr 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 074552930003, created on Thu, 31st Mar 2016
filed on: 4th, April 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 074552930006, created on Thu, 31st Mar 2016
filed on: 4th, April 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 074552930004, created on Thu, 31st Mar 2016
filed on: 4th, April 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 074552930005, created on Thu, 31st Mar 2016
filed on: 4th, April 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 074552930001, created on Wed, 16th Mar 2016
filed on: 21st, March 2016
| mortgage
|
Free Download
(65 pages)
|
(MR01) Registration of charge 074552930002, created on Wed, 16th Mar 2016
filed on: 21st, March 2016
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 9th Dec 2015: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 23rd, September 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 3rd Sep 2015. New Address: Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR. Previous address: Inkerman House St John's Road Meadowfield Durham DH7 8XL
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Tue, 25th Aug 2015 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 25th Aug 2015 - the day secretary's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 25th Aug 2015 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 25th Aug 2015 - the day director's appointment was terminated
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Aug 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 25th Aug 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 25th Aug 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed banks renewables (moor wood wind farm) LIMITEDcertificate issued on 26/08/15
filed on: 26th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 30th Sep 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Sun, 30th Nov 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 3rd Dec 2014: 1.00 GBP
capital
|
|
(TM01) Tue, 12th Aug 2014 - the day director's appointment was terminated
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 30th Sep 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Sat, 30th Nov 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Tue, 4th Jun 2013 - the day director's appointment was terminated
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 30th Sep 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(11 pages)
|
(CH03) On Wed, 5th Dec 2012 secretary's details were changed
filed on: 7th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 30th Nov 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Mon, 1st Oct 2012 - the day director's appointment was terminated
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Oct 2012 new director was appointed.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Jun 2012 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 30th Sep 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Wed, 30th Nov 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(7 pages)
|
(AP01) On Thu, 14th Jul 2011 new director was appointed.
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Jul 2011 new director was appointed.
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Jul 2011 new director was appointed.
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Nov 2011 to Fri, 30th Sep 2011
filed on: 15th, April 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2010
| incorporation
|
Free Download
(22 pages)
|