(AD01) Change of registered address from Wellington House 273-275 High Street London St. Albans AL2 1HA England on 2023/08/30 to Wellington House 273-275 High Street London Colney St. Albans AL2 1HA
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090079640004, created on 2023/07/28
filed on: 8th, August 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 090079640003, created on 2023/07/28
filed on: 8th, August 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 090079640001, created on 2023/06/23
filed on: 12th, July 2023
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 090079640002, created on 2023/06/26
filed on: 12th, July 2023
| mortgage
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 7th, July 2023
| resolution
|
Free Download
(6 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2023/06/22
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2023/06/20
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/06/20
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2023/06/20
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/06/20
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England on 2023/06/21 to Wellington House 273-275 High Street London St. Albans AL2 1HA
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/06/20.
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/04/23
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 7th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/04/23
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2021/03/31
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/04/23
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 2020/03/31
filed on: 8th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/04/23
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2019/03/31
filed on: 5th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2019/12/03 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England on 2019/09/03 to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/23
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 5th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/04/23
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, October 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2017/10/18
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/10.
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 38 Temple Avenue London N20 9EH on 2017/09/15 to Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(AP04) On 2017/09/15, company appointed a new person to the position of a secretary
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/23
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return up to 2016/04/23
filed on: 8th, June 2016
| annual return
|
Free Download
(15 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/23
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 4055496.27 GBP is the capital in company's statement on 2015/05/19
capital
|
|
(SH01) 4055497.00 GBP is the capital in company's statement on 2015/04/01
filed on: 5th, May 2015
| capital
|
Free Download
|
(AA01) Previous accounting period shortened to 2015/03/31
filed on: 8th, April 2015
| accounts
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/04/23
filed on: 8th, April 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/04/01.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 89 Worship Street London EC2A 2BF England on 2015/04/02 to 38 Temple Avenue London N20 9EH
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed temple solar LIMITEDcertificate issued on 01/08/14
filed on: 1st, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered address from 89 89 Worship Street London EC2A 2BF England on 2014/08/01 to 89 Worship Street London EC2A 2BF
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 38 Temple Avenue London N20 9EH England on 2014/08/01 to 89 Worship Street London EC2A 2BF
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, April 2014
| incorporation
|
Free Download
(20 pages)
|