(SH01) Capital declared on December 22, 2022: 6707.17 GBP
filed on: 28th, April 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 20, 2022: 6705.22 GBP
filed on: 21st, December 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 4, 2022: 6701.20 GBP
filed on: 6th, March 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, February 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 18th, February 2022
| incorporation
|
Free Download
(28 pages)
|
(TM01) Director's appointment was terminated on August 2, 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on August 12, 2021: 3202.29 GBP
filed on: 30th, September 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On October 17, 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 24, 2019 new director was appointed.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 24, 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on May 2, 2019: 2847.18 GBP
filed on: 16th, May 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: Kingfisher House (Birketts Llp) 1 Gilders Way Norwich Norfolk NR3 1UB.
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) On June 21, 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 27, 2016: 2355.76 GBP
filed on: 16th, June 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 19, 2016: 2445.35 GBP
filed on: 7th, June 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 20, 2016: 2448.30 GBP
filed on: 7th, June 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 27, 2016: 2355.76 GBP
filed on: 25th, May 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 5, 2016: 2438.11 GBP
filed on: 23rd, May 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 29, 2016: 2360.76 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(4 pages)
|
(AD02) New sail address Kingfisher House (Birketts Llp) 1 Gilders Way Norwich Norfolk NR3 1UB. Change occurred at an unknown date. Company's previous address: C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB.
filed on: 25th, April 2016
| address
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Kingfisher House (Birketts Llp) 1 Gilders Way Norwich Norfolk NR3 1UB.
filed on: 25th, April 2016
| address
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on March 30, 2016
filed on: 15th, April 2016
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 6, 2016: 2266.00 GBP
filed on: 26th, January 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 9, 2014: 2262.00 GBP
filed on: 16th, December 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 30, 2015: 2240.00 GBP
filed on: 14th, December 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 4, 2015: 2062.00 GBP
filed on: 18th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 22, 2015: 2041.00 GBP
filed on: 10th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 15, 2015: 2035.00 GBP
filed on: 2nd, November 2015
| capital
|
Free Download
(4 pages)
|
(CH03) On October 21, 2015 secretary's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On October 21, 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 27, 2015: 2031.00 GBP
filed on: 11th, September 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 5, 2015: 2011.00 GBP
filed on: 18th, August 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 24, 2015: 566752.00 GBP
filed on: 3rd, August 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(9 pages)
|
(CH01) On July 28, 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 16, 2015: 460747.00 GBP
filed on: 22nd, July 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 18, 2015: 455017.00 GBP
filed on: 25th, June 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 11, 2015: 1852.00 GBP
filed on: 11th, June 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 22nd, April 2015
| accounts
|
|
(SH01) Capital declared on October 7, 2014: 200653.00 GBP
filed on: 9th, October 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 1st, October 2014
| resolution
|
|
(SH01) Capital declared on September 22, 2014: 200602.00 GBP
filed on: 26th, September 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On September 22, 2014 new director was appointed.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2014 director's details were changed
filed on: 26th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 14, 2013 director's details were changed
filed on: 26th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On September 14, 2013 secretary's details were changed
filed on: 26th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On July 26, 2014 director's details were changed
filed on: 26th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 26th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 26, 2014: 1602.00 GBP
capital
|
|
(SH01) Capital declared on July 8, 2014: 1602.00 GBP
filed on: 25th, July 2014
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed wind power performance LIMITEDcertificate issued on 24/06/14
filed on: 24th, June 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 24th, June 2014
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 31, 2014: 6.00 GBP
filed on: 17th, April 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On April 16, 2014 new director was appointed.
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 16, 2014 new director was appointed.
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 2nd, April 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2013
filed on: 28th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 28, 2013. Old Address: , Amp Technology Centre Brunel Way, Catcliffe, Rotherham, South Yorkshire, S60 5WG, England
filed on: 28th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 28, 2013. Old Address: , Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, South Yorkshire, S60 5WG, United Kingdom
filed on: 28th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 31, 2012. Old Address: , Bretton Barn Foolow, Nr Eyam, Hope Valley, Derbyshire, S32 5QR, United Kingdom
filed on: 31st, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2012
| incorporation
|
Free Download
(44 pages)
|