CS01 |
Confirmation statement with no updates Thu, 4th Jan 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 13th, November 2023
| accounts
|
Free Download
(23 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 31st, January 2023
| accounts
|
Free Download
(22 pages)
|
AUD |
Resignation of an auditor
filed on: 30th, January 2023
| auditors
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Jan 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Feb 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 25th Feb 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 25th Feb 2022 new director was appointed.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom on Fri, 25th Feb 2022 to Greencoat Capital, 5 the Peak, Wilton Road London, Greater London England SW1V 1AN
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 25th Feb 2022 new director was appointed.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC06 |
Change to a person with significant control Mon, 3rd Aug 2020
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd Sep 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Sep 2021 new director was appointed.
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Apr 2021 director's details were changed
filed on: 8th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control Sat, 1st Aug 2020
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control Sat, 1st Aug 2020
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 8th May 2018
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jan 2021
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(22 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 22nd Jan 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 29th Nov 2019 new director was appointed.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Nov 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Shard 32 London Bridge Street London SE1 9SG England on Wed, 20th Nov 2019 to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 14th, October 2019
| accounts
|
Free Download
(20 pages)
|
AP01 |
On Tue, 29th Jan 2019 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Dec 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 17th Dec 2018 new director was appointed.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Dec 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 18th Dec 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 31st, December 2018
| accounts
|
Free Download
(19 pages)
|
SH01 |
Capital declared on Thu, 21st Dec 2017: 2490750.00 GBP
filed on: 24th, January 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Dec 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 8th Dec 2017 new director was appointed.
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 11th Nov 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 250 Bishopsgate London EC2M 4AA England on Mon, 11th Dec 2017 to The Shard 32 London Bridge Street London SE1 9SG
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 8th Dec 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Fri, 8th Dec 2017, company appointed a new person to the position of a secretary
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 8th Dec 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 8th Dec 2017
filed on: 8th, December 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Fri, 8th Dec 2017 new director was appointed.
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control Fri, 8th Dec 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 11th Nov 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 11th Nov 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 11th Nov 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Nov 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 17th Nov 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 135 Bishopsgate London EC2M 3UR on Thu, 2nd Mar 2017 to 250 Bishopsgate London EC2M 4AA
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Nov 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2015
| incorporation
|
Free Download
|
SH01 |
Capital declared on Wed, 4th Nov 2015: 2.00 GBP
capital
|
|