(CS01) Confirmation statement with no updates 2024-01-01
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 11th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-01-01
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 3rd, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-01-01
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-01-01
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-01-01
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-01-01
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 19th, October 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2020-01-01
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019-01-01
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-12-31
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 20th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-01-01
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-01-01
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-01-01 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 & 6 Rushacre Enterprise Park Redstone Road Narberth Dyfed SA67 7ET to Units 5 & 6 Rushacre Enterprise Park Redstone Road Narberth Dyfed SA67 7ET on 2016-01-12
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed INOV8OUT LIMITEDcertificate issued on 07/01/16
filed on: 7th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Previous accounting period extended from 2015-09-30 to 2015-12-31
filed on: 5th, January 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed silverstone green energy (franchising) LIMITEDcertificate issued on 23/12/15
filed on: 23rd, December 2015
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2015-12-23 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-09-30
filed on: 19th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-01-01 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-27: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-09-30
filed on: 13th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-01-01 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-10-30 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-09-09 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-09-30
filed on: 30th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-01-01 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom on 2012-09-20
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed silverstone solar (franchising) LIMITEDcertificate issued on 20/09/12
filed on: 20th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-09-19
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 2012-07-18 director's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-01-01 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-09-09 director's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, September 2011
| incorporation
|
Free Download
(19 pages)
|