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)
|
|
25 Feb 2020 |
MR01 |
Registration of charge 091488360002, created on 19 February 2020
|
|
|
02 Sep 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
09 Jul 2019 |
CS01 |
Confirmation statement made on 5 July 2019 with no updates
|
|
|
25 Jun 2019 |
MR04 |
Satisfaction of charge 091488360001 in full
|
|
|
04 Dec 2018 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2018-12-03
|
|
|
27 Nov 2018 |
AA01 |
Current accounting period extended from 31 July 2018 to 31 December 2018
|
|
|
09 Nov 2018 |
AD01 |
Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to Craven House 16 Northumberland Avenue London WC2N 5AP on 9 November 2018
|
|
|
09 Nov 2018 |
AP01 |
Appointment of Mr Andrew Charles Kaye as a director on 2 November 2018
|
|
|
08 Nov 2018 |
TM01 |
Termination of appointment of Stephen William Mahon as a director on 2 November 2018
|
|
|
08 Nov 2018 |
AP01 |
Appointment of Mr Robin Piers Dummett as a director on 2 November 2018
|
|
|
08 Nov 2018 |
TM01 |
Termination of appointment of Richard Sloper as a director on 2 November 2018
|
|
|
27 Jul 2018 |
TM01 |
Termination of appointment of Alan Adi Yazdabadi as a director on 27 July 2018
|
|
|
25 Jul 2018 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
12 Jul 2018 |
AA |
Unaudited abridged accounts made up to 31 July 2017
|
|
|
11 Jul 2018 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
10 Jul 2018 |
CS01 |
Confirmation statement made on 5 July 2018 with updates
|
|
|
04 Jul 2018 |
MR01 |
Registration of charge 091488360001, created on 20 June 2018
|
|
|
03 Jul 2018 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
28 Nov 2017 |
AP01 |
Appointment of Mr Richard Sloper as a director on 27 November 2017
|
|
|
27 Nov 2017 |
PSC02 |
Notification of Ash Finco Ltd as a person with significant control on 15 November 2017
|
|
|
27 Nov 2017 |
AD01 |
Registered office address changed from The Grid Consultant Riviera International Centre Chestnut Avenue Torquay TQ2 5LZ England to Delta Place 27 Bath Road Cheltenham GL53 7th on 27 November 2017
|
|
|
27 Nov 2017 |
PSC07 |
Cessation of Solar Ventures Limited as a person with significant control on 15 November 2017
|
|
|
27 Nov 2017 |
TM01 |
Termination of appointment of Tom O'connor as a director on 15 November 2017
|
|
|
27 Nov 2017 |
TM01 |
Termination of appointment of Andrew Mcadam as a director on 15 November 2017
|
|
|
27 Nov 2017 |
AP01 |
Appointment of Alan Adi Yazdabadi as a director on 15 November 2017
|
|