Company Results (links open in a new window)
|
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)
|
|
15 Aug 2025 |
AA |
Accounts for a small company made up to 31 December 2024
|
|
|
09 Jul 2025 |
CS01 |
Confirmation statement made on 21 June 2025 with updates
|
|
|
22 Apr 2025 |
CH01 |
Director's details changed for Mr Timothy James Mihill on 22 April 2025
|
|
|
24 Sep 2024 |
AA |
Accounts for a small company made up to 31 December 2023
|
|
|
25 Jun 2024 |
CS01 |
Confirmation statement made on 21 June 2024 with updates
|
|
|
30 Nov 2023 |
CH01 |
Director's details changed for Mr Timothy James Mihill on 30 November 2023
|
|
|
03 Oct 2023 |
AA |
Accounts for a small company made up to 31 December 2022
|
|
|
05 Jul 2023 |
CS01 |
Confirmation statement made on 21 June 2023 with updates
|
|
|
08 Feb 2023 |
MR01 |
Registration of charge 088107510011, created on 1 February 2023
|
|
|
21 Sep 2022 |
AA |
Accounts for a small company made up to 31 December 2021
|
|
|
04 Jul 2022 |
AD02 |
Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to 4th Floor Burlington Building Heddon Street London W1B 4BG
|
|
|
04 Jul 2022 |
PSC05 |
Change of details for Aura Wind (Midco) Limited as a person with significant control on 5 July 2021
|
|
|
04 Jul 2022 |
CS01 |
Confirmation statement made on 21 June 2022 with updates
|
|
|
15 Feb 2022 |
CH01 |
Director's details changed for Mr Edward Arthur Wilson on 15 February 2022
|
|
|
11 Feb 2022 |
AD01 |
Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to C/O Foresight Group the Shard, 32 London Bridge Street London SE1 9SG on 11 February 2022
|
|
|
04 Jan 2022 |
AA |
Accounts for a small company made up to 31 December 2020
|
|
|
25 Jul 2021 |
AA |
Accounts for a small company made up to 31 December 2019
|
|
|
17 Jul 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
16 Jul 2021 |
CS01 |
Confirmation statement made on 21 June 2021 with updates
|
|
|
13 Jul 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
17 Aug 2020 |
CS01 |
Confirmation statement made on 21 June 2020 with updates
|
|
|
30 Jun 2020 |
MR01 |
Registration of charge 088107510010, created on 24 June 2020
|
|
|
22 Jan 2020 |
AP01 |
Appointment of Mr Timothy James Mihill as a director on 9 January 2020
|
|
|
15 Jul 2019 |
AA |
Accounts for a small company made up to 31 December 2018
|
|
|
27 Jun 2019 |
CS01 |
Confirmation statement made on 21 June 2019 with updates
|
|