(AA) Full accounts data made up to 2023-03-31
filed on: 12th, January 2024
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 16th, December 2022
| accounts
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 2022-08-16
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-07-13
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-04-11
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 8th, January 2022
| accounts
|
Free Download
(25 pages)
|
(AA) Accounts for a small company made up to 2020-03-31
filed on: 16th, April 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 090639580001 in full
filed on: 11th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090639580002 in full
filed on: 11th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-07
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-10-26
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-08-28
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2019-12-31 to 2020-03-31
filed on: 14th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a small company made up to 2017-12-31
filed on: 24th, August 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2017-09-28
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090639580002, created on 2017-07-21
filed on: 28th, July 2017
| mortgage
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2017-06-20
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Kingsway London WC2B 6AN to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on 2017-06-19
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-06-02
filed on: 15th, June 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-06-02
filed on: 15th, June 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-06-02
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England to 1 Kingsway London WC2B 6AN on 2017-06-15
filed on: 15th, June 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-06-02
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on 2017-06-09
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2017-06-02
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(AP04) On 2017-05-23 - new secretary appointed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2016-12-31
filed on: 19th, April 2017
| accounts
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, March 2017
| incorporation
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 6th, March 2017
| resolution
|
Free Download
|
(TM02) Secretary appointment termination on 2017-02-22
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-05-30 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-08: 2.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|
(AP04) On 2015-12-17 - new secretary appointed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090639580001, created on 2016-01-28
filed on: 3rd, February 2016
| mortgage
|
Free Download
|
(AA) Accounts for a small company made up to 2015-03-31
filed on: 6th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-05-30 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-11: 2.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2015-05-31 to 2015-03-31
filed on: 9th, June 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-03-31
filed on: 22nd, April 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-03-31
filed on: 22nd, April 2015
| officers
|
|
(AD01) Registered office address changed from Kirkland & Ellis International Llp 30 st Mary Axe London EC3A 8AF to 21 st. Thomas Street Bristol BS1 6JS on 2015-04-15
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-12-02
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-02
filed on: 17th, December 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 26 York Street Communications House London W1U 6PZ United Kingdom to 30 St Mary Axe London EC3A 8AF on 2014-12-17
filed on: 17th, December 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-02
filed on: 17th, December 2014
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 16th, December 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-16
filed on: 16th, December 2014
| resolution
|
|
(CERTNM) Company name changed rge solar park 1 LIMITEDcertificate issued on 16/12/14
filed on: 16th, December 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-06-02
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-06-02
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 2014-06-02
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, May 2014
| incorporation
|
Free Download
(42 pages)
|