(CS01) Confirmation statement with updates Tuesday 25th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Thursday 1st June 2023.
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st June 2023.
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, May 2023
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 19th, May 2023
| capital
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 19th, May 2023
| incorporation
|
Free Download
|
(AD01) New registered office address Decerna House, 32-33, Apex Business Village Annitsford Cramlington Northumberland NE23 7BF. Change occurred on Wednesday 2nd November 2022. Company's previous address: C/O Mha Tait Walker Bulman House Regent Centre Newcastle upon Tyne NE3 3LS England.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed galileo energy LTDcertificate issued on 27/09/22
filed on: 27th, September 2022
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st July 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 31st August 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st July 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th August 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th July 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 31st August 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st July 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 30th August 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st August 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 30th August 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 24th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Mhatait Walker Bulman House Regent Centre Newcastle upon Tyne NE3 3LS. Change occurred on Thursday 16th June 2022. Company's previous address: 17 Queens Lane Newcastle NE1 1RN United Kingdom.
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Mha Tait Walker Bulman House Regent Centre Newcastle upon Tyne NE3 3LS. Change occurred on Thursday 16th June 2022. Company's previous address: C/O Mhatait Walker Bulman House Regent Centre Newcastle upon Tyne NE3 3LS England.
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 3rd May 2022
filed on: 10th, May 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 28th, July 2020
| incorporation
|
Free Download
(21 pages)
|