(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, February 2024
| dissolution
|
Free Download
(1 page)
|
(SH01) Capital declared on December 15, 2023: 16082.00 GBP
filed on: 11th, January 2024
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 11th, January 2024
| resolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2023 to November 30, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 4, 2023
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 4, 2023
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 18, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 18, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 1.1 11-29 Fashion Street London E1 6PX United Kingdom to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on February 8, 2022
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 27th, December 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: June 2, 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 2, 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 18, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 18, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control April 16, 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 18, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 18, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On October 6, 2017 - new secretary appointed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 6, 2017
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 6, 2017
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from C/O C/O Evaluate Energy Unit 1.5 11-29 Fashion Street London E1 6PX England to Unit 1.1 11-29 Fashion Street London E1 6PX on July 31, 2017
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 18, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from July 31, 2016 to December 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2016 to July 31, 2015
filed on: 10th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 10, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on March 5, 2016
filed on: 18th, March 2016
| capital
|
Free Download
(5 pages)
|
(AP01) On March 5, 2016 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 5, 2016 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 5, 2016
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On March 5, 2016 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 4, 2016 new director was appointed.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 8, 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On July 8, 2015 secretary's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On July 8, 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On July 8, 2015 - new secretary appointed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 17, 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 17, 2015: 1.00 GBP
filed on: 17th, June 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On June 17, 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On June 17, 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 17, 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Evaluate Engergy 11 11-29 Fashion Street London E1 6PX England to C/O C/O Evaluate Energy Unit 1.5 11-29 Fashion Street London E1 6PX on April 14, 2015
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(7 pages)
|