(TM01) Director's appointment terminated on 16th January 2024
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2024
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 71 Sisna Park Road Plymouth PL6 7AE England on 14th September 2023 to Unit 10 71 Sisna Park Road Plymouth PL6 7AE
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Solidarity Solar Plymouth Road Liskeard Cornwall PL14 3PG England on 4th July 2023 to 71 Sisna Park Road Plymouth PL6 7AE
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd July 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd July 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 24th March 2023: 1.00 GBP
filed on: 26th, April 2023
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 26th April 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th March 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 118 Ground Floor Grenville Road Plymouth Devon PL4 9QA England on 2nd June 2022 to Solidarity Solar Plymouth Road Liskeard Cornwall PL14 3PG
filed on: 2nd, June 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st March 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th November 2021
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Coombe Park Cawsand Torpoint PL10 1NX England on 11th October 2021 to 118 Ground Floor Grenville Road Plymouth Devon PL4 9QA
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 86-90 Paul Street London England EC2A 4NE United Kingdom on 18th April 2021 to 10 Coombe Park Cawsand Torpoint PL10 1NX
filed on: 18th, April 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, March 2021
| incorporation
|
Free Download
(10 pages)
|