(CS01) Confirmation statement with no updates Thu, 21st Sep 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 21st Feb 2023. New Address: Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL. Previous address: 61 Bridge Street Kington West Midlands HR5 3DJ United Kingdom
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 16th Feb 2023. New Address: 61 Bridge Street Kington West Midlands HR5 3DJ. Previous address: Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Sep 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Sep 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 3rd Dec 2018 - the day director's appointment was terminated
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 3rd Dec 2018 - the day director's appointment was terminated
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control Mon, 14th May 2018
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 14th May 2018
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 21st Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Fri, 9th Mar 2018 - the day director's appointment was terminated
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Fri, 9th Feb 2018 to Sat, 31st Mar 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, March 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 28th Feb 2018: 63087.00 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, March 2018
| resolution
|
Free Download
(26 pages)
|
(AP01) On Fri, 12th Jan 2018 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 12th Jan 2018 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Sep 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 9th Feb 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On Mon, 17th Jul 2017 new director was appointed.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Fri, 30th Sep 2016 to Thu, 9th Feb 2017
filed on: 20th, April 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, March 2017
| resolution
|
Free Download
(37 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, March 2017
| capital
|
Free Download
(2 pages)
|
(TM01) Fri, 24th Feb 2017 - the day director's appointment was terminated
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 24th Feb 2017 - the day director's appointment was terminated
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 24th Feb 2017 - the day director's appointment was terminated
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 097889540001, created on Fri, 24th Feb 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
(59 pages)
|
(CH01) On Thu, 2nd Mar 2017 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th Feb 2017 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 24th Feb 2017: 14286.00 GBP
filed on: 1st, March 2017
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 24th Feb 2017 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 24th Feb 2017: 7175.00 GBP
filed on: 28th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 24th Feb 2017: 10000.00 GBP
filed on: 28th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 24th Feb 2017: 9566.00 GBP
filed on: 28th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 24th Feb 2017: 2601.00 GBP
filed on: 28th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 24th Feb 2017: 4248.00 GBP
filed on: 28th, February 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 24th Feb 2017 new director was appointed.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th Feb 2017 new director was appointed.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Feb 2017 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 9th Feb 2017
filed on: 9th, February 2017
| resolution
|
Free Download
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Wed, 21st Sep 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed solarplicity group LIMITEDcertificate issued on 21/10/15
filed on: 21st, October 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on Tue, 22nd Sep 2015: 1.00 GBP
capital
|
|