GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, July 2021
| dissolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2020
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 13th February 2020. New Address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG. Previous address: PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 29th March 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 19th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th October 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
11th February 2019 - the day director's appointment was terminated
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 088673840002 in full
filed on: 3rd, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 088673840001 in full
filed on: 3rd, August 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th July 2018. New Address: PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG. Previous address: 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 088673840001
filed on: 4th, July 2018
| mortgage
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, July 2018
| resolution
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 088673840002, created on 22nd June 2018
filed on: 29th, June 2018
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 29th January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
6th November 2017 - the day secretary's appointment was terminated
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 088673840001, created on 31st March 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(29 pages)
|
AD01 |
Address change date: 7th April 2017. New Address: 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG. Previous address: 17 Hart Street Maidstone Kent ME16 8RA
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG at an unknown date
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st December 2016 to 30th September 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th January 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 10th June 2014
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
14th December 2015 - the day director's appointment was terminated
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th December 2015
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 14th December 2015.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st January 2016 to 31st December 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th January 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th February 2015: 41736.89 GBP
capital
|
|
SH01 |
Statement of Capital on 7th August 2014: 41736.89 GBP
filed on: 11th, February 2015
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 9th June 2014: 750.00 GBP
filed on: 4th, February 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th June 2014: 5569.50 GBP
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th July 2014: 292777.71 GBP
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th July 2014: 251179.84 GBP
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th July 2014: 129796.13 GBP
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th July 2014: 94808.16 GBP
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th July 2014: 209581.97 GBP
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th July 2014: 60945.19 GBP
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th July 2014: 167984.10 GBP
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd July 2014: 29415.97 GBP
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 22nd, July 2014
| document replacement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 26th, June 2014
| resolution
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 10th June 2014
filed on: 26th, June 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 26th, June 2014
| resolution
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 10th June 2014: 750.01 GBP
filed on: 26th, June 2014
| capital
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 26th, June 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th June 2014
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 12th June 2014
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(7 pages)
|