(CS01) Confirmation statement with no updates Monday 22nd January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) Director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 16th November 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Foresight Group the Shard, Level 23 32 London Bridge Street London SE1 9SG. Change occurred on Tuesday 16th November 2021. Company's previous address: Windsor House Bayshill Road Cheltenham GL50 3AT England.
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 16th November 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tuesday 16th November 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) New sail address 18 Riversway Business Village Navigation Way Preston PR2 2YP. Change occurred at an unknown date. Company's previous address: 2 Hunting Gate Hitchin SG4 0TJ England.
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 16th July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 16th July 2021.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 5th July 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th July 2021.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088556120002, created on Wednesday 26th May 2021
filed on: 3rd, June 2021
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 1st February 2019 director's details were changed
filed on: 2nd, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd January 2019
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Friday 1st February 2019
filed on: 2nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Windsor House Bayshill Road Cheltenham GL50 3AT. Change occurred on Monday 9th July 2018. Company's previous address: 6th Floor, Cheapside House, 138 Cheapside London EC2V 6AE England.
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 6th February 2018.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 6th February 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 22nd January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 25th, October 2017
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, October 2017
| incorporation
|
Free Download
(21 pages)
|
(MR01) Registration of charge 088556120001, created on Monday 9th October 2017
filed on: 10th, October 2017
| mortgage
|
Free Download
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 7th September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 7th September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 14th August 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6th Floor, Cheapside House, 138 Cheapside London EC2V 6AE. Change occurred on Monday 27th February 2017. Company's previous address: Cheapside House 138 Cheapside London EC2V 6AE England.
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 31st May 2017 to Saturday 31st December 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 22nd January 2017
filed on: 5th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 27th January 2017
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Cheapside House 138 Cheapside London EC2V 6AE. Change occurred on Wednesday 1st February 2017. Company's previous address: Milton Gate 60 Chiswell Street London EC1Y 4AG.
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 27th January 2017
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th January 2017.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th January 2017.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st May 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd January 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Milton Gate 60 Chiswell Street London EC1Y 4AG. Change occurred on Monday 20th July 2015. Company's previous address: Nile House Nile Street Brighton BN1 1HW.
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st July 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st July 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st July 2015.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st July 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st July 2015.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sun and soil renewable 15 LIMITEDcertificate issued on 07/07/15
filed on: 7th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Sunday 31st May 2015, originally was Sunday 31st January 2016.
filed on: 28th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd January 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Nile House Nile Street Brighton BN1 1HW. Change occurred on Tuesday 7th October 2014. Company's previous address: C/O Ost Energy Ltd Tower Point 44 North Road Brighton West Sussex BN1 1YR United Kingdom.
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, January 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 22nd January 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|