(AA01) Previous accounting period shortened from May 31, 2023 to May 29, 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(1 page)
|
(AP03) On September 1, 2023 - new secretary appointed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2023
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on September 1, 2023
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2023 new director was appointed.
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 14, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from May 30, 2022 to May 31, 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 30, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 14, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 30, 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 14, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control March 25, 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 20, 2019
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 25, 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 30, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 20, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 31, 2019 to May 30, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On September 20, 2019 new director was appointed.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 20, 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On June 28, 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 28, 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 27, 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 20, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 20, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 20, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 20, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 17, 2016: 1.00 GBP
capital
|
|
(CH01) On June 17, 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 20, 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 17, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 20, 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 20, 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 24, 2012
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
(AP03) On October 24, 2012 - new secretary appointed
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 20, 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 20, 2011 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 28, 2011. Old Address: 124-128 City Road London EC1V2NJ United Kingdom
filed on: 28th, June 2011
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 15, 2011
filed on: 15th, March 2011
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed ethos ethical energy LIMITEDcertificate issued on 15/03/11
filed on: 15th, March 2011
| change of name
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on June 2, 2010
filed on: 2nd, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 2, 2010. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 2nd, June 2010
| address
|
Free Download
(1 page)
|
(AP03) On June 2, 2010 - new secretary appointed
filed on: 2nd, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) On June 2, 2010 new director was appointed.
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 2, 2010
filed on: 2nd, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2010
| incorporation
|
Free Download
(34 pages)
|