(CS01) Confirmation statement with no updates 23rd January 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(8 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL. Previous address: Price Bailey Llp 24 Old Bond Street London W1S 4AP United Kingdom
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd January 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 20th October 2022 - the day director's appointment was terminated
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 12th August 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(10 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, August 2022
| incorporation
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control 1st June 2021
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 31st January 2022 - the day director's appointment was terminated
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 13th May 2021. New Address: Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL. Previous address: 3rd Floor 34 st. James's Street London SW1A 1HD United Kingdom
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd February 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd February 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 24 Old Bond Street London W1S 4AP. Previous address: Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th October 2020
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 16th October 2020 - the day director's appointment was terminated
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th August 2020
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 4th August 2020 - the day director's appointment was terminated
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 12th October 2018
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS at an unknown date
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 20th January 2018 - the day director's appointment was terminated
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) 18th October 2017 - the day director's appointment was terminated
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th October 2017
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 5th January 2017
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 23rd January 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(19 pages)
|
(TM01) 17th February 2016 - the day director's appointment was terminated
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th September 2015
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th September 2015
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th October 2015. New Address: 3rd Floor 34 st. James's Street London SW1A 1HD. Previous address: C/O Sgh Martineau Llp No 1 Colmore Square Birmingham B4 6AA United Kingdom
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2nd April 2015: 26239.47 GBP
filed on: 18th, May 2015
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 23rd, January 2015
| incorporation
|
Free Download
(16 pages)
|