CS01 |
Confirmation statement with no updates 1st December 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st December 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 28th February 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(18 pages)
|
AUD |
Resignation of an auditor
filed on: 2nd, September 2022
| auditors
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th February 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th February 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 25th February 2022
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th February 2022
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st December 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th May 2021: 2126142.67 GBP
filed on: 23rd, August 2021
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, June 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, June 2021
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, June 2021
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 12th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 12th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th May 2021
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098993000003, created on 12th May 2021
filed on: 18th, May 2021
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Satisfaction of charge 098993000001 in full
filed on: 18th, May 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 18th October 2019
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th October 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 28th February 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O Foresight Group the Shard, 32 London Bridge Street London SE1 9SG United Kingdom on 13th September 2018 to Oakleaf Farm Horton Road Stanwell Moor Staines-upon-Thames TW19 6AF TW19 6AF
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Oakleaf Farm Horton Road Stanwell Moor Staines-upon-Thames TW19 6AF TW19 6AF England on 13th September 2018 to Oakleaf Farm Horton Road Stanwell Moor Staines-upon-Thames TW19 6AF
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098993000002, created on 9th February 2018
filed on: 19th, February 2018
| mortgage
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 17th, January 2018
| resolution
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th December 2017: 2126079.00 GBP
filed on: 17th, January 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 18th August 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 18th August 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 28th February 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 28th February 2017 from 31st December 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 13th September 2016: 1949146.00 GBP
filed on: 6th, December 2016
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 27th, September 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 26th, September 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th May 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st March 2016: 1750140.00 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 31st March 2016
filed on: 14th, April 2016
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2016
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098993000001, created on 1st April 2016
filed on: 5th, April 2016
| mortgage
|
Free Download
(60 pages)
|
NEWINC |
Incorporation
filed on: 2nd, December 2015
| incorporation
|
Free Download
(20 pages)
|