|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
20 Aug 2025 |
AA |
Accounts for a small company made up to 31 December 2024
|
|
|
31 Jul 2025 |
AD01 |
Registered office address changed from Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to 168 Church Road Hove East Sussex BN3 2DL on 31 July 2025
|
|
|
20 May 2025 |
CS01 |
Confirmation statement made on 20 May 2025 with no updates
|
|
|
28 Feb 2025 |
CH01 |
Director's details changed for Mr Ralph Simon Fleetwood Nash on 27 February 2025
|
|
|
22 Sep 2024 |
AD02 |
Register inspection address has been changed from Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW United Kingdom to Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW
|
|
|
22 Sep 2024 |
AD02 |
Register inspection address has been changed from Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England to Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW
|
|
|
20 Sep 2024 |
CS01 |
Confirmation statement made on 20 September 2024 with no updates
|
|
|
20 Sep 2024 |
AD04 |
Register(s) moved to registered office address Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW
|
|
|
18 Aug 2024 |
AA |
Accounts for a small company made up to 31 December 2023
|
|
|
28 Feb 2024 |
PSC05 |
Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 6 July 2023
|
|
|
28 Feb 2024 |
AD01 |
Registered office address changed from Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England to Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 28 February 2024
|
|
|
05 Oct 2023 |
CS01 |
Confirmation statement made on 29 September 2023 with no updates
|
|
|
14 Sep 2023 |
TM01 |
Termination of appointment of Lee Shamai Moscovitch as a director on 31 August 2023
|
|
|
27 Jul 2023 |
AA |
Accounts for a small company made up to 31 December 2022
|
|
|
12 Oct 2022 |
CS01 |
Confirmation statement made on 29 September 2022 with no updates
|
|
|
26 Aug 2022 |
AP01 |
Appointment of Mr Matthew James Yard as a director on 15 August 2022
|
|
|
26 Aug 2022 |
TM01 |
Termination of appointment of Karin Stephanie Kaiser as a director on 15 August 2022
|
|
|
24 Aug 2022 |
AA |
Accounts for a small company made up to 31 December 2021
|
|
|
05 Oct 2021 |
CS01 |
Confirmation statement made on 29 September 2021 with no updates
|
|
|
22 Aug 2021 |
AA |
Accounts for a small company made up to 31 December 2020
|
|
|
03 Jun 2021 |
CH01 |
Director's details changed for Mr Ralph Simon Fleetwood Nash on 25 April 2021
|
|
|
25 May 2021 |
CH01 |
Director's details changed for Mr Ralph Simon Fleetwood Nash on 25 May 2021
|
|
|
05 May 2021 |
TM02 |
Termination of appointment of Fadile Unek as a secretary on 30 April 2021
|
|
|
12 Feb 2021 |
CH01 |
Director's details changed for Mrs Karin Stephanie Kaiser on 21 December 2020
|
|
|
12 Feb 2021 |
CH01 |
Director's details changed for Mr Lee Shamai Moscovitch on 2 October 2020
|
|