SH01 |
Capital declared on October 10, 2023: 791.00 GBP
filed on: 24th, October 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 1, 2016: 661.00 GBP
filed on: 3rd, May 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 1, 2021: 661.00 GBP
filed on: 3rd, May 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 15, 2016: 661.00 GBP
filed on: 3rd, May 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2023
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 4, 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control December 1, 2021
filed on: 3rd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2021
filed on: 3rd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2021 new director was appointed.
filed on: 3rd, January 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2021
filed on: 3rd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2021
filed on: 3rd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 1, 2021) of a secretary
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 4, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 29, 2020: 510.00 GBP
filed on: 27th, May 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Seafields South Holworth Warmwell Dorset DT2 8NJ. Change occurred on March 11, 2019. Company's previous address: East Shallowford Widecombe in the Moor Newton Abbott TQ13 7PW.
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 1, 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 14th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 4, 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 2nd, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 4, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 15, 2016
filed on: 15th, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 1, 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 6, 2014. Old Address: 17 Amberley Close Ashburton Newton Abbot Devon TQ13 7JE England
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 4, 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed international forest partners LIMITEDcertificate issued on 19/03/13
filed on: 19th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on March 18, 2013 to change company name
change of name
|
|
CERTNM |
Company name changed natural impact partners LIMITEDcertificate issued on 19/03/13
filed on: 19th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on March 19, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On August 2, 2012 new director was appointed.
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2012
filed on: 6th, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2012
| incorporation
|
Free Download
(21 pages)
|