(MR01) Registration of charge 085869900003, created on January 9, 2024
filed on: 11th, January 2024
| mortgage
|
Free Download
(23 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 29, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control August 3, 2020
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 8, 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085869900002, created on June 15, 2022
filed on: 5th, July 2022
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control August 3, 2020
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 29, 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 3, 2020
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 29, 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control June 29, 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 29, 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 27, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control August 3, 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 31, 2020: 100.00 GBP
filed on: 1st, December 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 3, 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 27, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085869900001, created on June 5, 2020
filed on: 11th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2019 to September 30, 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 27, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On May 16, 2019 new director was appointed.
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 27, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 27, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 16, 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD. Change occurred on December 23, 2014. Company's previous address: Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD England.
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD. Change occurred on December 22, 2014. Company's previous address: 21 Boutport Street Barnstaple EX31 1RP.
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 29, 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed uk heat pumps LTDcertificate issued on 15/10/13
filed on: 15th, October 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 15th, October 2013
| change of name
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to October 31, 2014
filed on: 15th, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2013
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on June 27, 2013: 1 GBP
capital
|
|