(CS01) Confirmation statement with no updates 2023-11-27
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 1st, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-11-27
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 21st, September 2022
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2019-12-31
filed on: 19th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-11-27
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-11-01
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tim Corfield Whincote Redford Midhurst West Sussex GU29 0QF to 2nd Floor 2nd Floor 1 Earlham Street London WC2H 9LL on 2021-11-10
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor 2nd Floor 1 Earlham Street London WC2H 9LL England to 2nd Floor 1 Earlham Street London WC2H 9LL on 2021-11-10
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 10th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-11-27
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 18th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-11-30
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-30
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-30
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-30
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-11-30 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-15: 100.00 GBP
capital
|
|
(AD02) Location of register of charges has been changed from Hereditable House 28-29 Dover Street London W1S 4NA England to 2nd Floor 1 Earlham Street London WC2H 9LL at an unknown date
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-11-30 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-09: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG to Tim Corfield Whincote Redford Midhurst West Sussex GU29 0QF on 2014-11-28
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-11-30 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom at an unknown date
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-01-24
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 14th, January 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gemini renewable energy LIMITEDcertificate issued on 14/01/14
filed on: 14th, January 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2014-01-08
change of name
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-11-30 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-12-03
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2012-12-03
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2012-08-31 to 2012-12-31
filed on: 21st, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-11-30 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(7 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-10-27
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-10-27
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On 2011-10-27 - new secretary appointed
filed on: 27th, October 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2011-10-27
filed on: 27th, October 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 19th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2011-11-30 to 2011-08-31
filed on: 19th, September 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Quotient Financial Solutions Commercial Unit 7, Commodore House Juniper Drive London SW18 1TW United Kingdom on 2011-07-11
filed on: 11th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-11-30
filed on: 28th, February 2011
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2010-10-01
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-05-01 director's details were changed
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-11-05 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite a 25 Floral St London WC2E 9DS United Kingdom on 2010-04-15
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, November 2009
| incorporation
|
Free Download
(22 pages)
|