(AA) Accounts for a small company made up to December 31, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 15, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(15 pages)
|
(AP01) On May 16, 2022 new director was appointed.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 15, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 16, 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 22, 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On December 22, 2021 new director was appointed.
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates May 15, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on May 6, 2021
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
(AP03) On May 6, 2021 - new secretary appointed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control November 25, 2017
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 15, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 15, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 15, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 18, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: February 1, 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2018 new director was appointed.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, January 2018
| resolution
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from 40 Grosvenor Place London SW1X 7EN England to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on November 25, 2017
filed on: 25th, November 2017
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pfr (wauchope) LIMITEDcertificate issued on 22/11/17
filed on: 22nd, November 2017
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2018 to December 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control September 7, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control July 11, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 11, 2017
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 11, 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On July 11, 2017 - new secretary appointed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 11, 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 11, 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 40 Grosvenor Place London SW1X 7EN on July 20, 2017
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 18, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: April 11, 2016
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 18, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On January 29, 2016 new director was appointed.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 29, 2016
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C/O Partnerships for Renewables Station House 12 Melcombe Place London NW1 6JJ to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on February 8, 2016
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 18, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 20, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 18, 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 18, 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 18, 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on April 5, 2011
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 18, 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 18, 2011. Old Address: Station House 12 Melcombe Place London NW1 6JJ United Kingdom
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2010
| incorporation
|
Free Download
(23 pages)
|