(AA01) Accounting period ending changed to 2023-12-31 (was 2024-06-30).
filed on: 4th, September 2024
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2024-07-18
filed on: 29th, July 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-07-18
filed on: 29th, July 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2024-07-18
filed on: 29th, July 2024
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 20th, March 2024
| accounts
|
Free Download
(32 pages)
|
(CERTNM) Company name changed wind energy generation assets no. 1 LIMITEDcertificate issued on 15/11/23
filed on: 15th, November 2023
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed good energy generation assets no. 1 LIMITEDcertificate issued on 28/09/23
filed on: 28th, September 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 17th, June 2023
| accounts
|
Free Download
(25 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 2022-07-28 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-07-28 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor 25 King Street Bristol BS1 4PB. Change occurred on 2022-07-19. Company's previous address: The Tramshed 25 Lower Park Row Bristol BS1 5BN England.
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-01-19
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-01-19
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-01-19
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-01-19
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Tramshed 25 Lower Park Row Bristol BS1 5BN. Change occurred on 2022-01-20. Company's previous address: Good Energy, Monkton Park Offices Monkton Park Chippenham SN15 1GH United Kingdom.
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(50 pages)
|
(TM01) Director's appointment was terminated on 2021-07-31
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-05-01
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092695750009, created on 2021-04-01
filed on: 12th, April 2021
| mortgage
|
Free Download
(22 pages)
|
(SH19) Statement of Capital on 2021-04-06: 8.00 GBP
filed on: 6th, April 2021
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 6th, April 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 6th, April 2021
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 01/04/21
filed on: 6th, April 2021
| insolvency
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-04-01: 8000001.00 GBP
filed on: 1st, April 2021
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Good Energy, Monkton Park Offices Monkton Park Chippenham SN15 1GH. Change occurred on 2021-02-05. Company's previous address: Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE.
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts made up to 2019-12-31
filed on: 11th, January 2021
| accounts
|
Free Download
(50 pages)
|
(AP01) New director was appointed on 2020-03-20
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-03-20
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 5th, November 2019
| accounts
|
Free Download
(42 pages)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 6th, October 2018
| accounts
|
Free Download
(35 pages)
|
(TM01) Director's appointment was terminated on 2018-03-31
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-31
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2016-12-31
filed on: 6th, October 2017
| accounts
|
Free Download
(34 pages)
|
(TM01) Director's appointment was terminated on 2017-04-07
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2015-12-31
filed on: 5th, September 2016
| accounts
|
Free Download
(36 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-31
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-21: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-10-29
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-09-21
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 092695750008, created on 2015-08-12
filed on: 13th, August 2015
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 092695750007, created on 2015-06-23
filed on: 24th, June 2015
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-31
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-05: 1.00 GBP
capital
|
|
(MR01) Registration of charge 092695750006, created on 2015-05-08
filed on: 11th, May 2015
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 092695750005, created on 2015-02-25
filed on: 28th, February 2015
| mortgage
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 27th, January 2015
| resolution
|
|
(MA) Memorandum and Articles of Association
filed on: 27th, January 2015
| incorporation
|
Free Download
(15 pages)
|
(MR01) Registration of charge 092695750004, created on 2014-12-17
filed on: 19th, December 2014
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 092695750003, created on 2014-12-17
filed on: 19th, December 2014
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 092695750001, created on 2014-12-17
filed on: 19th, December 2014
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 092695750002, created on 2014-12-17
filed on: 19th, December 2014
| mortgage
|
Free Download
(26 pages)
|
(AA01) Current accounting period extended from 2015-10-31 to 2015-12-31
filed on: 15th, December 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, October 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2014-10-17: 1.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|