(CS01) Confirmation statement with no updates 8th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 8th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 8th October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 21st October 2020
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 21st October 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st October 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 21st October 2020
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 8th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 30th June 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed fim solar distribution designated member 2 LIMITEDcertificate issued on 03/07/20
filed on: 3rd, July 2020
| change of name
|
Free Download
|
(TM01) Director's appointment terminated on 12th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to 31st December 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 21st May 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st May 2018
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Glebe Barn Great Barrington Burford OX18 4US United Kingdom on 24th May 2018 to 5 New Street Square London England EC4A 3TW
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 12th May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 31st October 2016 to 31st March 2017
filed on: 10th, October 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, October 2015
| incorporation
|
Free Download
(41 pages)
|
(SH01) Statement of Capital on 9th October 2015: 1.00 GBP
capital
|
|