(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 22nd February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd February 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) 60000.00 GBP is the capital in company's statement on Monday 25th March 2019
filed on: 28th, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 22nd February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 30000.00 GBP is the capital in company's statement on Monday 12th March 2018
filed on: 3rd, April 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 3rd August 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd February 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Sunday 31st December 2017, originally was Wednesday 28th February 2018.
filed on: 3rd, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 3rd August 2017.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 3 More London Place London SE1 2RE. Change occurred on Monday 30th January 2017. Company's previous address: 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX.
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd February 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, May 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed unaterra wind project LIMITEDcertificate issued on 06/05/15
filed on: 6th, May 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd February 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, May 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed unaterra biofuels LTDcertificate issued on 06/05/14
filed on: 6th, May 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 16th April 2014
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd February 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, February 2013
| incorporation
|
Free Download
(22 pages)
|