(CS01) Confirmation statement with no updates 17th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st September 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st September 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 17th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th February 2020. New Address: Carlyle House Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ. Previous address: Engie, 25 Canada Square 19th Floor, Canary Wharf London E14 5LQ England
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 14th October 2016
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 27th June 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 27th June 2019 - the day director's appointment was terminated
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) 27th June 2019 - the day director's appointment was terminated
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) 27th June 2019 - the day director's appointment was terminated
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th December 2018
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(18 pages)
|
(TM01) 13th November 2018 - the day director's appointment was terminated
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2nd October 2018 - the day director's appointment was terminated
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th October 2018
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th October 2018
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd May 2018 - the day director's appointment was terminated
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(19 pages)
|
(TM01) 9th June 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 9th June 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 9th June 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) 9th June 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(17 pages)
|
(AD01) Address change date: 16th January 2017. New Address: Engie, 25 Canada Square 19th Floor, Canary Wharf London E14 5LQ. Previous address: Senator House, 84 Queen Victoria Street London EC4V 4DP
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 15th June 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 15th June 2016: 240000.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th June 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR at an unknown date
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th October 2014: 240000.00 GBP
filed on: 31st, October 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, October 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 31st, October 2014
| resolution
|
|
(AP01) New director was appointed on 11th July 2014
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th July 2014
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 11th July 2014 - the day director's appointment was terminated
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th July 2014
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th July 2014
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th July 2014
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th July 2014
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom on 11th July 2014
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, June 2014
| incorporation
|
Free Download
(42 pages)
|