(AA) Accounts for a small company made up to January 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates June 16, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to January 31, 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates June 16, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 24, 2022 new director was appointed.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 13, 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to January 31, 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates June 16, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to January 31, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates June 16, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096427010004, created on February 17, 2020
filed on: 25th, February 2020
| mortgage
|
Free Download
(81 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, February 2020
| mortgage
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control June 28, 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to January 31, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from 1 Benjamin Street London EC1M 5QG United Kingdom to 1 Benjamin Street London EC1M 5QL on June 28, 2019
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 16, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O C/O Albion Community Power Plc 1 Kings Arms Yard London EC2R 7AF England to 1 Benjamin Street London EC1M 5QG on June 5, 2019
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to January 31, 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates June 16, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to January 31, 2018
filed on: 12th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 16, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to September 22, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from September 29, 2016 to September 22, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from June 30, 2016 to September 29, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on November 14, 2016: 200.00 GBP
filed on: 11th, January 2017
| capital
|
Free Download
|
(MR01) Registration of charge 096427010003, created on November 14, 2016
filed on: 21st, November 2016
| mortgage
|
Free Download
(25 pages)
|
(AP01) On September 22, 2016 new director was appointed.
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 22, 2016
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On September 22, 2016 new director was appointed.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 22, 2016
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
(AP03) On September 22, 2016 - new secretary appointed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Barnes Roffe Llp Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA England to C/O C/O Albion Community Power Plc 1 Kings Arms Yard London EC2R 7AF on October 21, 2016
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, September 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, September 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 16, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096427010002, created on June 6, 2016
filed on: 15th, June 2016
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 096427010001, created on June 6, 2016
filed on: 15th, June 2016
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(7 pages)
|