AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, September 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 17th, November 2022
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-31
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-02-08: 32725.00 GBP
filed on: 8th, July 2022
| capital
|
Free Download
(4 pages)
|
AD02 |
New sail address Albany House Shute End Wokingham RG40 1BJ. Change occurred at an unknown date. Company's previous address: 45 Pont Street London SW1X 0BD England.
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Shute End Wokingham Berkshire RG40 1BJ. Change occurred on 2022-03-07. Company's previous address: 45 Pont Street London SW1X 0BD England.
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-01
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-06
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 27th, April 2021
| accounts
|
Free Download
(16 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-10-25
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2021-02-10) of a secretary
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-12-18: 30325.46 GBP
filed on: 13th, March 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 45 Pont Street London SW1X 0BD. Change occurred on 2020-01-29. Company's previous address: New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England.
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(43 pages)
|
SH01 |
Statement of Capital on 2019-05-01: 27606.16 GBP
filed on: 22nd, July 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-12-17: 24884.57 GBP
filed on: 14th, March 2019
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 28th, December 2018
| accounts
|
Free Download
(48 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-15
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-08-09
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP at an unknown date
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP at an unknown date
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP at an unknown date
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution, Resolution of allotment of securities
filed on: 4th, January 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 6th, December 2017
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director was appointed on 2017-11-30
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-11-30: 19542.16 GBP
filed on: 4th, December 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-11-30
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP. Change occurred on 2017-04-12. Company's previous address: 8 Lincoln's Inn Fields London WC2A 3BP.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-31
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 29th, July 2016
| accounts
|
Free Download
(37 pages)
|
AD02 |
New sail address 45 Pont Street London SW1X 0BD. Change occurred at an unknown date. Company's previous address: C/O T5 Oil & Gas 111 Buckingham Palace Road London SW1W 0SR England.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 4th, March 2016
| resolution
|
Free Download
|
CERTNM |
Company name changed new horizon oil & gas LIMITEDcertificate issued on 03/03/16
filed on: 3rd, March 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, March 2016
| change of name
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O T5 Oil & Gas 111 Buckingham Palace Road London SW1W 0SR at an unknown date
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-08
filed on: 6th, August 2015
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2015-08-06: 20938.03 EUR
capital
|
|
CH01 |
On 2015-07-31 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-31 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-07-31 secretary's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-07-31 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-31 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-31 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-07-31 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 20th, April 2015
| accounts
|
Free Download
(36 pages)
|
AP03 |
Appointment (date: 2014-12-10) of a secretary
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-12-10
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Lincoln's Inn Fields London WC2A 3BP. Change occurred on 2015-01-19. Company's previous address: 8 Fitzgerald & Law Lincoln's Inn Fields London WC2A 3BP England.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Fitzgerald & Law Lincoln's Inn Fields London WC2A 3BP. Change occurred on 2015-01-08. Company's previous address: Msp Secretaries 27/28 Eastcastle Street London W1W 8DH.
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Fitzgerald & Law Lincoln's Inn Fields London WC2A 3BP. Change occurred on 2015-01-08. Company's previous address: 8 Lincoln's Inn Fields London WC2A 3BP England.
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-09-19
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-31
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-25
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-08
filed on: 31st, July 2014
| annual return
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2014-03-05: 20518.03 EUR
filed on: 23rd, April 2014
| capital
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2014-03-11) of a secretary
filed on: 11th, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-03-11
filed on: 11th, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-03-11
filed on: 11th, March 2014
| officers
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, March 2014
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 6th, March 2014
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-07-31 to 2014-12-31
filed on: 4th, March 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-02-27
filed on: 27th, February 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-13: 8700.00 EUR
filed on: 20th, February 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 20th, February 2014
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, February 2014
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, December 2013
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, December 2013
| incorporation
|
Free Download
(40 pages)
|
AP01 |
New director was appointed on 2013-08-13
filed on: 13th, August 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-07-30
filed on: 30th, July 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-07-25
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-25
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-25
filed on: 25th, July 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, July 2013
| incorporation
|
Free Download
(44 pages)
|