(AA) Full accounts data made up to Friday 30th June 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(27 pages)
|
(CH01) On Thursday 27th May 2021 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(26 pages)
|
(CH01) On Friday 12th October 2018 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 30th June 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to Tuesday 30th June 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment was terminated on Thursday 19th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 30th June 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to Saturday 30th June 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(24 pages)
|
(CH01) On Tuesday 9th October 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th October 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 11th December 2017.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 11th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 30th June 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(24 pages)
|
(AP01) New director appointment on Monday 22nd May 2017.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, May 2017
| incorporation
|
Free Download
(34 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 11th, May 2017
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 30th June 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment was terminated on Friday 10th March 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 31st December 2016 to Thursday 30th June 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th March 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 9th May 2016
capital
|
|
(AD02) New sail address 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Change occurred at an unknown date. Company's previous address: C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England.
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 22nd January 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 22nd January 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 22nd January 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 22nd January 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA. Change occurred on Tuesday 26th January 2016. Company's previous address: 2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England.
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 22nd January 2016.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 22nd January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 22nd January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed primrose solar 8 LIMITEDcertificate issued on 25/01/16
filed on: 25th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Friday 22nd January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA. Change occurred on Monday 25th January 2016. Company's previous address: 2nd Floor, 2 Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England.
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 22nd January 2016.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 22nd January 2016.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 22nd January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA. Change occurred on Monday 25th January 2016. Company's previous address: 15 Portland Place London W1B 1PT.
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on Thursday 14th May 2015.
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 17th April 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th March 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, October 2014
| incorporation
|
Free Download
(31 pages)
|
(CERTNM) Company name changed sunsave 18 (littlebourne) LIMITEDcertificate issued on 03/10/14
filed on: 3rd, October 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 3rd October 2014
filed on: 3rd, October 2014
| resolution
|
|
(CONNOT) Change of name notice
filed on: 3rd, October 2014
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 29th September 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 29th September 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 29th September 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 29th September 2014.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 29th September 2014.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 29th September 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 29th September 2014.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Portland Place London W1B 1PT. Change occurred on Wednesday 1st October 2014. Company's previous address: 14 High Cross Truro Cornwall TR1 2AJ.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 29th September 2014.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wednesday 9th April 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 31st March 2014 to Tuesday 31st December 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 21st January 2014.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 19th December 2013
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 6th August 2013.
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, March 2013
| incorporation
|
Free Download
(16 pages)
|