(CERTNM) Company name changed upper farm solar LIMITEDcertificate issued on 25/03/24
filed on: 25th, March 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(MA) Memorandum and Articles of Association
filed on: 2nd, March 2024
| incorporation
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 2024-02-15
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2024-02-15
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2024-02-15
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-02-15
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2024-02-15
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 168 Church Road Hove East Sussex BN3 2DL. Change occurred on 2024-02-27. Company's previous address: C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom.
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, February 2024
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-11-21
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 4th, October 2023
| accounts
|
Free Download
(21 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 12th, April 2023
| accounts
|
Free Download
(19 pages)
|
(AD01) New registered office address C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP. Change occurred on 2023-02-15. Company's previous address: C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom.
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-02-13
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-11-25
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-07-18
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Toucan Energy 1 Long Lane London SE1 4PG. Change occurred on 2022-06-10. Company's previous address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 16th, May 2022
| accounts
|
Free Download
(18 pages)
|
(TM02) Termination of appointment as a secretary on 2022-03-25
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 7th, January 2021
| accounts
|
Free Download
(16 pages)
|
(CH01) On 2020-10-09 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2020-10-09
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE. Change occurred on 2020-10-16. Company's previous address: C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE.
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-07-25
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-01-28
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-28
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 15th, August 2019
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 24th, July 2018
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, January 2018
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-20
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-20
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-12-20
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-12-20
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 13th, April 2017
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 21st, April 2016
| accounts
|
Free Download
(26 pages)
|
(CH04) Secretary's details changed on 2015-07-01
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-19
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-01-14: 1.00 GBP
capital
|
|
(AUD) Auditor's resignation
filed on: 25th, November 2015
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 16th, November 2015
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 18th, August 2015
| accounts
|
Free Download
(29 pages)
|
(AD01) New registered office address C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE. Change occurred on 2015-06-26. Company's previous address: C/O Quintas Energy Uk Ltd 16 Hanover Square London W1S 1HT.
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2013-12-31
filed on: 5th, February 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-19
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed ks spv 31 LIMITEDcertificate issued on 15/12/14
filed on: 15th, December 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-15
filed on: 15th, December 2014
| resolution
|
|
(CONNOT) Change of name notice
filed on: 15th, December 2014
| change of name
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Quintas Energy Uk Ltd 16 Hanover Square London W1S 1HT. Change occurred on 2014-12-03. Company's previous address: Luminous House South Row Milton Keynes MK9 2FR England.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-01
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-01
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-12-01
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-12-01
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2014-12-01) of a secretary
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-10-15
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-15
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-10-15
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-02-28 to 2013-12-31
filed on: 16th, October 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-10-15
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Luminous House South Row Milton Keynes MK9 2FR. Change occurred on 2014-10-16. Company's previous address: 14 High Cross Truro Cornwall TR1 2AJ.
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-19
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-03-17: 1.00 GBP
capital
|
|
(CH01) On 2013-02-19 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-02-19 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, February 2013
| incorporation
|
Free Download
(15 pages)
|