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)
|
|
30 Sep 2025 |
AA |
Accounts for a small company made up to 31 December 2024
|
|
|
17 Sep 2025 |
SH19 |
Statement of capital on 17 September 2025
|
|
|
17 Sep 2025 |
SH20 |
Statement by Directors
|
|
|
17 Sep 2025 |
CAP-SS |
Solvency Statement dated 16/09/25
|
|
|
17 Sep 2025 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
11 Aug 2025 |
CH01 |
Director's details changed for Mr Mehal Shah on 11 August 2025
|
|
|
25 Jun 2025 |
AA01 |
Previous accounting period extended from 30 October 2024 to 31 December 2024
|
|
|
29 May 2025 |
CS01 |
Confirmation statement made on 29 May 2025 with updates
|
|
|
02 Apr 2025 |
AA01 |
Previous accounting period shortened from 31 December 2024 to 30 October 2024
|
|
|
04 Feb 2025 |
SH01 |
Statement of capital following an allotment of shares on 4 February 2025
|
|
|
06 Jan 2025 |
AD01 |
Registered office address changed from 3rd Floor 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
|
|
|
04 Nov 2024 |
CH01 |
Director's details changed for Mr Mehal Shah on 30 October 2024
|
|
|
01 Nov 2024 |
AP01 |
Appointment of Ms Saffron Hooper-Kay as a director on 30 October 2024
|
|
|
01 Nov 2024 |
TM01 |
Termination of appointment of Anna Louise Bath as a director on 30 October 2024
|
|
|
01 Nov 2024 |
TM01 |
Termination of appointment of Matteo Quatraro as a director on 30 October 2024
|
|
|
01 Nov 2024 |
TM01 |
Termination of appointment of Paul Anthony White as a director on 30 October 2024
|
|
|
01 Nov 2024 |
TM01 |
Termination of appointment of Chloe Marlow as a director on 30 October 2024
|
|
|
01 Nov 2024 |
AP02 |
Appointment of Thames Street Services Limited as a director on 30 October 2024
|
|
|
01 Nov 2024 |
AP01 |
Appointment of Mr Mehal Shah as a director on 30 October 2024
|
|
|
01 Nov 2024 |
PSC07 |
Cessation of Solarplicity Debt Funding Limited as a person with significant control on 30 October 2024
|
|
|
01 Nov 2024 |
PSC02 |
Notification of Homer Renewables Limited as a person with significant control on 30 October 2024
|
|
|
01 Nov 2024 |
AD01 |
Registered office address changed from 24 Savile Row London W1S 2ES England to 3rd Floor 10 Lower Thames Street London EC3R 6EN on 1 November 2024
|
|
|
25 Aug 2024 |
MA |
Memorandum and Articles of Association
|
|
|
21 Aug 2024 |
AA |
Accounts for a small company made up to 31 December 2023
|
|
|
19 Aug 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|