(AA) Accounts for a micro company for the period ending on 2022/12/30
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/12/20
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2022/12/30
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/20
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/10/19
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/10/19
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/12/20
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/12/11.
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088234850001, created on 2021/10/09
filed on: 22nd, October 2021
| mortgage
|
Free Download
(46 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/12/20
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/12/20
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/12/02 - the day director's appointment was terminated
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/20
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/05/17.
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/20
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/20
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016/04/04 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/12/20 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/11/04 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/03/13. New Address: Titan Business Centre Central Arcade Cleckheaton West Yorkshire BD19 5DN. Previous address: Zeal Court Moorfield Road Estate Yeadon Leeds LS19 7BN
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/20 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/02
capital
|
|
(AD01) Change of registered office on 2014/03/18 from 1 Market Street Cleckheaton West Yorkshire BD19 3RT England
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/22
filed on: 4th, February 2014
| capital
|
Free Download
(6 pages)
|
(CERTNM) Company name changed vox renewables LIMITEDcertificate issued on 21/01/14
filed on: 21st, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/01/20
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on 2014/01/20 from 143 Woodhouse Lane Brighouse West Yorkshire HD6 3TP United Kingdom
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|