(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-04-05
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-04-05
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed greenwheel nether lock hydro LIMITEDcertificate issued on 15/02/22
filed on: 15th, February 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 28th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-04-05
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2021-04-09
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 101055540004 in full
filed on: 26th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101055540002 in full
filed on: 26th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 101055540006, created on 2021-03-18
filed on: 26th, March 2021
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 101055540005, created on 2021-03-18
filed on: 26th, March 2021
| mortgage
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2021-01-20
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 101055540002, created on 2020-12-03
filed on: 10th, December 2020
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 101055540001, created on 2020-12-03
filed on: 10th, December 2020
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 101055540003, created on 2020-12-03
filed on: 10th, December 2020
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 101055540004, created on 2020-12-03
filed on: 10th, December 2020
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-04-05
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2019-08-08
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-08-08
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-05
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 13th, September 2019
| accounts
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2018-06-19
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-05
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2019-04-30 to 2018-12-31
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Wellington House, 273-275 High Street London Colney St. Albans AL2 1HA. Change occurred on 2018-06-20. Company's previous address: 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom.
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-05-31
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-06-19
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-19
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 22nd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-05
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-05
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 6th Floor 60 Gracechurch Street London EC3V 0HR. Change occurred on 2017-05-09. Company's previous address: One America Square Crosswall London EC3N 2SG United Kingdom.
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, April 2016
| incorporation
|
Free Download
(16 pages)
|