(MR04) Statement of satisfaction of charge in full
filed on: 30th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 2, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 2, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 23, 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 23, 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 23, 2022
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 2, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 2, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073332580004, created on July 15, 2020
filed on: 20th, July 2020
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 2, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073332580003, created on July 17, 2019
filed on: 23rd, July 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, August 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 2, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, August 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 2, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073332580002, created on June 14, 2017
filed on: 20th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(CH01) On February 1, 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Centaur House Ancells Business Park Ancells Road Fleet GU51 2UJ. Change occurred on January 11, 2017. Company's previous address: The Hub Fowler Avenue Farnborough Hampshire GU14 7JF.
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 073332580001, created on November 3, 2016
filed on: 22nd, November 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 2, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 13, 2015: 10000.00 GBP
capital
|
|
(AD02) New sail address The Hub Fowler Avenue Farnborough Hampshire GU14 7JF. Change occurred at an unknown date. Company's previous address: Suite 26 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GD England.
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 1, 2014) of a secretary
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 1, 2014: 10000.00 GBP
filed on: 23rd, June 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 21, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 11, 2013: 2.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 20, 2012. Old Address: St. Martins Chequers Lane Eversley Hook Hampshire RG27 0NY United Kingdom
filed on: 20th, April 2012
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On August 3, 2010 director's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 8, 2011. Old Address: 68 Woodvale Coulby Newham Middlesbrough Cleveland TS80SJ England
filed on: 8th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed zenergy international LIMITEDcertificate issued on 10/01/11
filed on: 10th, January 2011
| change of name
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 10th, January 2011
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 11th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 11, 2010
filed on: 11th, August 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2010
| incorporation
|
Free Download
(23 pages)
|