Accounts. Change account reference date company current shortened. |
2023-09-15 |
View Report |
Accounts. Accounts type small. |
2023-08-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-01 |
View Report |
Accounts. Accounts type small. |
2022-11-10 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-22 |
View Report |
Capital. Capital name of class of shares. |
2022-01-12 |
View Report |
Incorporation. Memorandum articles. |
2022-01-11 |
View Report |
Resolution. Description: Resolutions. |
2022-01-11 |
View Report |
Persons with significant control. Notification date: 2021-12-23. Psc name: Tores 1 Limited. |
2022-01-07 |
View Report |
Persons with significant control. Psc name: Ventus Vct Plc. Cessation date: 2021-12-23. |
2022-01-07 |
View Report |
Persons with significant control. Psc name: Ventus 2 Vct Plc. Cessation date: 2021-12-23. |
2022-01-07 |
View Report |
Accounts. Accounts type small. |
2021-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-07 |
View Report |
Officers. Officer name: Mr Matthew Richard Hubbard. Appointment date: 2021-05-10. |
2021-05-13 |
View Report |
Officers. Officer name: Matthew Derek George Ridley. Termination date: 2021-05-10. |
2021-05-13 |
View Report |
Address. Old address: Berger House 36-38 Berkeley Square London W1J 5AE England. New address: 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP. Change date: 2020-12-03. |
2020-12-03 |
View Report |
Accounts. Accounts type small. |
2020-08-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-08 |
View Report |
Mortgage. Charge number: 072994510008. Charge creation date: 2019-10-23. |
2019-11-04 |
View Report |
Persons with significant control. Cessation date: 2017-12-20. Psc name: Temporis Operational Renewable Energy Strategy Lp. |
2019-09-06 |
View Report |
Accounts. Accounts type small. |
2019-08-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-12 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-03-28 |
View Report |
Officers. Officer name: Sebastian Waston. |
2018-09-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-05 |
View Report |
Accounts. Accounts type small. |
2018-07-03 |
View Report |
Persons with significant control. Cessation date: 2017-12-20. Psc name: Co-Operative Holdings (2011) Limited. |
2018-07-03 |
View Report |
Persons with significant control. Notification date: 2017-12-20. Psc name: Temporis Operational Renewable Energy Strategy Lp. |
2018-07-03 |
View Report |
Capital. Description: Statement by Directors. |
2018-02-12 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2018-02-12 |
View Report |
Insolvency. Description: Solvency Statement dated 30/01/18. |
2018-02-12 |
View Report |
Resolution. Description: Resolutions. |
2018-02-12 |
View Report |
Mortgage. Charge creation date: 2018-01-19. Charge number: 072994510007. |
2018-01-19 |
View Report |
Resolution. Description: Resolutions. |
2018-01-08 |
View Report |
Mortgage. Charge creation date: 2017-12-20. Charge number: 072994510006. |
2018-01-04 |
View Report |
Address. Change date: 2018-01-03. New address: Berger House 36-38 Berkeley Square London W1J 5AE. Old address: 1 Angel Square Manchester M60 0AG. |
2018-01-03 |
View Report |
Officers. Termination date: 2017-12-20. Officer name: Nigel Bryn Holden. |
2018-01-02 |
View Report |
Mortgage. Charge number: 1. |
2017-11-17 |
View Report |
Mortgage. Charge number: 072994510003. |
2017-11-17 |
View Report |
Accounts. Accounts type small. |
2017-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-25 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Co-Operative Holdings (2011) Limited. |
2017-07-25 |
View Report |
Persons with significant control. Psc name: Ventus 2 Vct Plc. Notification date: 2016-04-06. |
2017-07-25 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Ventus Vct Plc. |
2017-07-25 |
View Report |
Officers. Officer name: Robert John Ellis. Termination date: 2017-04-07. |
2017-04-11 |
View Report |
Officers. Officer name: Salomon John Faye. Termination date: 2016-10-20. |
2016-11-11 |
View Report |
Officers. Officer name: Mr Sebastian Watson. Appointment date: 2016-10-20. |
2016-11-10 |
View Report |
Accounts. Accounts type small. |
2016-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-04 |
View Report |