CS01 |
Confirmation statement with no updates 4th April 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
22nd December 2023 - the day director's appointment was terminated
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
22nd December 2023 - the day director's appointment was terminated
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th January 2024. New Address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD. Previous address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
AP02 |
New member appointment on 22nd December 2023.
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2023
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 3rd December 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th December 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 21st November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st November 2019. New Address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG. Previous address: C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP02 |
New member appointment on 1st January 2018.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st January 2018 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
1st January 2018 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 18th April 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 10th November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
10th November 2016 - the day director's appointment was terminated
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
10th November 2016 - the day director's appointment was terminated
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd November 2016. New Address: C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG. Previous address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW United Kingdom
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 094804820003, created on 14th July 2016
filed on: 15th, July 2016
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Satisfaction of charge 094804820001 in full
filed on: 14th, July 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094804820002 in full
filed on: 14th, July 2016
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2016
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
5th July 2016 - the day director's appointment was terminated
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
5th July 2016 - the day director's appointment was terminated
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, September 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 094804820002, created on 19th August 2015
filed on: 21st, August 2015
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 094804820001, created on 19th August 2015
filed on: 20th, August 2015
| mortgage
|
Free Download
(38 pages)
|
AP01 |
New director was appointed on 3rd July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th March 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|