(CS01) Confirmation statement with no updates Fri, 12th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th May 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 086207240001, created on Mon, 28th Jan 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 16th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 12th May 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th May 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th May 2015
filed on: 20th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Solar House 282 Chase Road London N14 6NZ on Fri, 28th Nov 2014 to Unit 1-2 Stockingswater Lane Enfield Middlesex EN3 7PH
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th May 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 13th May 2014. Old Address: C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 23rd Jul 2013 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 7th Jan 2014 new director was appointed.
filed on: 7th, January 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(TM01) Director's appointment terminated on Tue, 23rd Jul 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|