(CS01) Confirmation statement with updates 24th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th November 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 093254620003, created on 13th February 2021
filed on: 17th, February 2021
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 24th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 24th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 6th April 2016 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 24th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 24th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 093254620002, created on 17th November 2016
filed on: 23rd, November 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 093254620001, created on 4th November 2016
filed on: 14th, November 2016
| mortgage
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, September 2016
| resolution
|
Free Download
|
(AA01) Current accounting period shortened from 31st March 2017 to 31st December 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th November 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed infinis hydro 2 LIMITEDcertificate issued on 20/03/15
filed on: 20th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 3rd February 2015
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd February 2015
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor, 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ England on 5th February 2015 to Wellington House, 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd February 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd February 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd February 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd February 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd February 2015
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 18th December 2014
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2015 to 31st March 2016
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th December 2014
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th December 2014
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 24th November 2014: 1.00 GBP
capital
|
|