(TM01) Director's appointment terminated on 2023/12/15
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/12/15.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/12/15
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/12/15.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/12/15.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/12/15
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/12/15.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/12/15
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 113445250006, created on 2023/12/15
filed on: 18th, December 2023
| mortgage
|
Free Download
(47 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/05/02
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/05/02
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, February 2022
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 16th, February 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, January 2022
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 113445250002 satisfaction in full.
filed on: 24th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 113445250004, created on 2021/12/23
filed on: 24th, December 2021
| mortgage
|
Free Download
(84 pages)
|
(MR01) Registration of charge 113445250005, created on 2021/12/23
filed on: 24th, December 2021
| mortgage
|
Free Download
(45 pages)
|
(MR04) Charge 113445250001 satisfaction in full.
filed on: 24th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 113445250003, created on 2021/12/23
filed on: 23rd, December 2021
| mortgage
|
Free Download
(63 pages)
|
(AA01) Extension of accounting period to 2020/12/31 from 2020/09/30
filed on: 8th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/02
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/05/02
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 5th, February 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 113445250002, created on 2019/08/19
filed on: 5th, September 2019
| mortgage
|
Free Download
(65 pages)
|
(MR01) Registration of charge 113445250001, created on 2019/08/19
filed on: 3rd, September 2019
| mortgage
|
Free Download
(65 pages)
|
(TM01) Director's appointment terminated on 2019/08/19
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/08/19.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/08/19.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/08/19.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019/08/19
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/08/19.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/08/19.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Gnaton Estate Office Yealmpton Plymouth Devon PL8 2HU England on 2019/08/20 to Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/08/19
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/08/19
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2019/09/30. Originally it was 2019/05/31
filed on: 9th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/05/02
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Barn Ford Farm Aldbourne Marlborough Wiltshire SN8 2DP England on 2019/03/03 to Gnaton Estate Office Yealmpton Plymouth Devon PL8 2HU
filed on: 3rd, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, May 2018
| incorporation
|
Free Download
(10 pages)
|