(AA) Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 24th July 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th July 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 24th July 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th August 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd June 2021
filed on: 3rd, June 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th July 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 18th September 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th September 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th September 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th September 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th September 2017. New Address: Glantaf Office Llanfallteg Whitland Carmarthenshire SA34 0UT. Previous address: 2 Nascot Street Watford Herts WD17 4RB
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th July 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th July 2015: 100.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 30th April 2015 to 31st March 2015
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th July 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th July 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed exclusive renewable energy LTDcertificate issued on 27/06/14
filed on: 27th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 1st June 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 27th June 2014 - the day director's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th April 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(34 pages)
|