CH01 |
On 2023/11/30 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2022/12/31
filed on: 7th, October 2023
| accounts
|
Free Download
(18 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 4th Floor Burlington Building Heddon Street London W1B 4BG. Previous address: 15 Golden Square London W1F 9JG United Kingdom
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/06/02
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091125830004, created on 2023/02/01
filed on: 8th, February 2023
| mortgage
|
Free Download
(26 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 21st, September 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2022/06/02
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022/02/15 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022/02/09
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/02/11. New Address: C/O Foresight Group the Shard, 32 London Bridge Street London SE1 9SG. Previous address: Windsor House Bayshill Road Cheltenham GL50 3AT England
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 4th, January 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2021/06/02
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 5th, January 2021
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 15th, July 2020
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091125830003, created on 2020/06/24
filed on: 1st, July 2020
| mortgage
|
Free Download
(72 pages)
|
CS01 |
Confirmation statement with updates 2020/06/02
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/01/09.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 16th, July 2019
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 2018/09/06 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/09/06
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/02
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2019/03/31 - the day director's appointment was terminated
filed on: 6th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(24 pages)
|
AD01 |
Address change date: 2018/09/06. New Address: Windsor House Bayshill Road Cheltenham GL50 3AT. Previous address: Cheapside House 138 Cheapside London EC2V 6AE United Kingdom
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/02
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 15 Golden Square London W1F 9JG
filed on: 14th, August 2017
| address
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2017/08/02
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/08/02
filed on: 2nd, August 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 18th, July 2017
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2017/06/02
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 15 Golden Square London W1F 9JG. Previous address: 15 Golden Square London W1F 9JG United Kingdom
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/01/13. New Address: Cheapside House 138 Cheapside London EC2V 6AE. Previous address: White Hart House High Street Limpsfield Surrey RH8 0DT
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
2016/11/25 - the day director's appointment was terminated
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/11/25 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/25.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/11/25 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/25.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/11/25 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
TM02 |
2016/11/25 - the day secretary's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
TM02 |
2016/11/25 - the day secretary's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 18th, July 2016
| accounts
|
Free Download
(26 pages)
|
AP03 |
New secretary appointment on 2016/06/22
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/02 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/16
capital
|
|
MR01 |
Registration of charge 091125830002, created on 2015/12/02
filed on: 18th, December 2015
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 091125830001, created on 2015/11/25
filed on: 10th, December 2015
| mortgage
|
Free Download
(52 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 30th, July 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 2015/07/02 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2015/05/28 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 15 Golden Square London W1F 9JG
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 15 Golden Square London W1F 9JG. Previous address: 15 Golden Square London W1F 9JG United Kingdom
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
TM02 |
2015/01/19 - the day secretary's appointment was terminated
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/01/19
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/19.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/01/19 - the day director's appointment was terminated
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/23.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/23.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/07/31.
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, July 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|