(PSC07) Cessation of a person with significant control 14th September 2017
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th March 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Thorne Lancaster Parker Venture House 27-29 Glasshouse Street London W1B 5DF on 10th January 2024 to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th June 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th June 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th June 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th June 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 14th September 2017
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 30th June 2015 to 30th September 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th June 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Thorne Lancaster Parker Aldwych House 81 Aldwych London WC2B 4HN on 14th October 2014 to C/O Thorne Lancaster Parker Venture House 27-29 Glasshouse Street London W1B 5DF
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 18th September 2013: 3.00 GBP
filed on: 18th, September 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th September 2013
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th September 2013
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bloombridge solar LIMITEDcertificate issued on 09/09/13
filed on: 9th, September 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 30th August 2013
change of name
|
|
(CONNOT) Notice of change of name
filed on: 9th, September 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th June 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th February 2013
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bloombridge renewables LTDcertificate issued on 06/09/12
filed on: 6th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 5th September 2012
change of name
|
|
(AD01) Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 8th August 2012
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th August 2012
filed on: 8th, August 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, June 2012
| incorporation
|
Free Download
(20 pages)
|