(AA) Accounts for a dormant company made up to 2022-09-30
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-04-30
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-09-30
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-04-30
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-09-30
filed on: 15th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-04-30
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-09-30
filed on: 23rd, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-04-30
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-09-30
filed on: 4th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-04-30
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 080508890001 in full
filed on: 22nd, November 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 29th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-04-30
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-09-01 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
|
(AA01) Current accounting period extended from 2017-04-30 to 2017-09-30
filed on: 22nd, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-30
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-04-30 with full list of members
filed on: 2nd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-02: 65002.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080508890001, created on 2015-11-23
filed on: 2nd, December 2015
| mortgage
|
Free Download
(33 pages)
|
(TM01) Director appointment termination date: 2015-11-24
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE to Springfield Ackenthwaite Milnthorpe Cumbria LA7 7DQ on 2015-11-24
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-23
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-04-30 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-04-30 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-08-23: 40002.00 GBP
filed on: 2nd, September 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-04-30 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2013-02-14
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 12th, February 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed blackhaugh wind LIMITEDcertificate issued on 12/02/13
filed on: 12th, February 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2013-02-08
change of name
|
|
(AD01) Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 2013-02-07
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2012-07-18: 40002.00 GBP
filed on: 27th, July 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 30th, April 2012
| incorporation
|
Free Download
(26 pages)
|