(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 14th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/07/29
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to 5 Howick Place London SW1P 1WG
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022/08/01 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/07/29
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/07/29
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2020/11/09.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/11/09
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/29
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England at an unknown date to 9th Floor, 107 Cheapside London EC2V 6DN
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 9th Floor, 107 Cheapside London EC2V 6DN England at an unknown date to 9th Floor, 107 Cheapside London EC2V 6DN
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 10th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/07/29
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/12/11.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/11.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2018/09/19
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/09/19.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/29
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2017/10/30
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/10/30
filed on: 30th, October 2017
| resolution
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, October 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 14th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/07/29
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/29
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 7th, July 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2015/10/12 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Howick Place Howick Place London SW1P 1WG England on 2015/11/03 to 5 Howick Place London SW1P 1WG
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Wfw Legal Services Limited 15 Appold Street London EC2A 2HB on 2015/10/08 to 15 Howick Place Howick Place London SW1P 1WG
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/29
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 1st, July 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2014/09/22
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 23rd, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/29
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/12
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/29
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/07/16.
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2012/12/31
filed on: 3rd, May 2013
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 2012/12/21
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/12/21
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/29
filed on: 13th, August 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/02/06 director's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/11/11
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/11/11
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/11/11.
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/11/11.
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2012/12/31. Originally it was 2012/07/31
filed on: 25th, August 2011
| accounts
|
Free Download
(3 pages)
|
(MISC) Statement of fact
filed on: 23rd, August 2011
| miscellaneous
|
Free Download
(1 page)
|
(CERTNM) Company name changed dong energy power (gunfleet sands) option LTDcertificate issued on 23/08/11
filed on: 23rd, August 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2011/08/22
change of name
|
|
(CONNOT) Notice of change of name
filed on: 23rd, August 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, July 2011
| incorporation
|
Free Download
(24 pages)
|