(CS01) Confirmation statement with no updates October 20, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bryndon House 5-7 Berry Road Newquay Cornwall TR7 1AD United Kingdom to 20 Henver Road Newquay Cornwall TR7 3BJ on October 19, 2023
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On October 19, 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 20, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 20, 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 20, 2020
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 20, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 20, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 1, 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 14, 2018 new director was appointed.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 20, 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 20, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 20, 2016
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 20, 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 87 Henver Road Newquay TR7 3DJ England to Bryndon House 5-7 Berry Road Newquay Cornwall TR7 1AD on December 20, 2017
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 20, 2016
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 20, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 20, 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 79 Henver Road Newquay Cornwall TR7 3DH England to 87 Henver Road Newquay TR7 3DJ on October 20, 2016
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 29, 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 5, 2016
filed on: 5th, May 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 3, 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On May 3, 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 3, 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 8 Moorland Road Industrial Park Indian Queens St. Columb Cornwall TR9 6FB to 79 Henver Road Newquay Cornwall TR7 3DH on May 4, 2016
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 29, 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 29, 2015: 200.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 29, 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 29th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 29, 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 30, 2013
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed avery solar LTDcertificate issued on 15/10/12
filed on: 15th, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 15, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: October 15, 2012
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On October 15, 2012 new director was appointed.
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On October 15, 2012 new director was appointed.
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 15, 2012. Old Address: 79 Henver Road Newquay Cornwall TR7 3DH England
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
(AP01) On October 15, 2012 new director was appointed.
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 29, 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|