GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, August 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-21
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, July 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 21st, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-07-21
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-03-05
filed on: 5th, March 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU. Change occurred on 2019-01-31. Company's previous address: C/O Carrington Accountancy Birchin Court Birchin Lane London EC3V 9DU England.
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Carrington Accountancy Birchin Court Birchin Lane London EC3V 9DU. Change occurred on 2019-01-30. Company's previous address: 21 York Road Watford Hertfordshire WD18 0BE.
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 8th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-07-21
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed foresyght LIMITEDcertificate issued on 06/07/18
filed on: 6th, July 2018
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-07-06
filed on: 6th, July 2018
| resolution
|
Free Download
|
NM01 |
Change of name by resolution
filed on: 6th, July 2018
| change of name
|
Free Download
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 24th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-21
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2016-07-31
filed on: 16th, February 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-01-30
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-21
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-07-31
filed on: 19th, April 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-21
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-23: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-21
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2013-07-31
filed on: 16th, April 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-21
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-08: 1.00 GBP
capital
|
|
CERTNM |
Company name changed green building consultancy LIMITEDcertificate issued on 28/06/13
filed on: 28th, June 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-07-31
filed on: 29th, April 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-21
filed on: 7th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-07-31
filed on: 11th, April 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-31
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT England on 2012-03-04
filed on: 4th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-21
filed on: 7th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 21 York Road Watford Hertfordshire WD18 0BE on 2011-02-14
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-21
filed on: 27th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-07-21 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-07-31
filed on: 25th, August 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2009
| incorporation
|
|