(CS01) Confirmation statement with no updates Sat, 23rd Sep 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Sep 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Sep 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 29th Apr 2020. New Address: Windrush Hill Hawling Cheltenham Gloucestershire GL54 5SZ. Previous address: 9 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th Oct 2019
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 26th Jul 2019
filed on: 26th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Thu, 25th Jul 2019 - the day director's appointment was terminated
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 25th Oct 2018
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Oct 2017 to Sat, 31st Mar 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 25th Oct 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 31st Jul 2017 - the day director's appointment was terminated
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on Tue, 1st Aug 2017.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Oct 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 25th Oct 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 18th Nov 2015: 30000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 25th Oct 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 25th Oct 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 27th Nov 2013: 30000.00 GBP
capital
|
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Thu, 25th Oct 2012
filed on: 2nd, September 2013
| document replacement
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, August 2013
| capital
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Tue, 25th Oct 2011
filed on: 1st, August 2013
| document replacement
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed weather and environmental risk financing solutions LIMITEDcertificate issued on 22/04/13
filed on: 22nd, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 16th Apr 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Thu, 25th Oct 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 25th Jul 2012. Old Address: , the Old Smithy, Stockton's, Courtyard, Overbury, Gloucestershire, GL20 7NT
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 25th Oct 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Wed, 13th Jul 2011 - the day director's appointment was terminated
filed on: 13th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 25th Oct 2010 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 10th Nov 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 10th Nov 2009 secretary's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 10th Nov 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Nov 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 25th Oct 2009 with full list of members
filed on: 19th, November 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 18th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Thu, 20th Nov 2008 with shareholders record
filed on: 20th, November 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Tue, 20th Nov 2007 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 20th Nov 2007 New secretary appointed;new director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 20th Nov 2007 Director resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 20th Nov 2007 New director appointed
filed on: 20th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 20th Nov 2007 Secretary resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2007
| incorporation
|
Free Download
(11 pages)
|