(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On February 21, 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 21, 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT. Change occurred on May 31, 2022. Company's previous address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 24, 2021 to May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting reference period shortened from May 25, 2020 to March 24, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from May 26, 2019 to May 25, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from May 27, 2018 to May 26, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 075429400007, created on December 20, 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 075429400006, created on December 20, 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(27 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, May 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 28, 2016 to May 27, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, October 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075429400005, created on September 30, 2016
filed on: 1st, October 2016
| mortgage
|
Free Download
(31 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, October 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 28, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 29, 2015 to May 28, 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE. Change occurred on November 5, 2015. Company's previous address: Flat 75 Sandbourne Dartmouth Close London W11 1DS United Kingdom.
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, October 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 26, 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 26, 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 30, 2014 to May 29, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075429400004, created on March 3, 2015
filed on: 10th, March 2015
| mortgage
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from May 31, 2014 to May 30, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 075429400003, created on February 4, 2015
filed on: 5th, February 2015
| mortgage
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, November 2014
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, November 2014
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to February 28, 2014 (was May 31, 2014).
filed on: 13th, November 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 24, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075429400002
filed on: 13th, June 2013
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 075429400001
filed on: 13th, June 2013
| mortgage
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on February 11, 2013
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 5, 2013. Old Address: C/O Mark Shearer Linton House 39-51 Highgate Road London NW5 1RT United Kingdom
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 29, 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 12, 2012. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
(AP01) On April 12, 2012 new director was appointed.
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed besolar un LIMITEDcertificate issued on 29/03/12
filed on: 29th, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on March 28, 2012 to change company name
change of name
|
|
(TM01) Director's appointment was terminated on March 8, 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 5, 2012
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|