AD01 |
Address change date: 2nd April 2024. New Address: The Shard C/O Foresight Group Llp, 32 London Bridge Street London SE1 9SG. Previous address: The Long Barn, Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England
filed on: 2nd, April 2024
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2023
filed on: 12th, January 2024
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 8th, January 2023
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2022
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 30th September 2022
filed on: 30th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 5th, February 2021
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 31st October 2020
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
26th October 2020 - the day director's appointment was terminated
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF. Previous address: 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
TM01 |
28th August 2020 - the day director's appointment was terminated
filed on: 3rd, September 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st December 2019 to 31st March 2020
filed on: 15th, April 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 29th November 2019. New Address: The Long Barn, Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF. Previous address: 8 White Oak Square London Road Swanley Kent BR8 7AG
filed on: 29th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th October 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
31st October 2019 - the day secretary's appointment was terminated
filed on: 1st, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 30th October 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 8 White Oak Square London Road Swanley Kent, England BR8 7AG. Previous address: C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
filed on: 28th, September 2018
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 17th September 2018
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
17th September 2018 - the day secretary's appointment was terminated
filed on: 27th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 22nd, August 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 30th October 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th September 2017
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 25th, July 2017
|
accounts |
Free Download
(22 pages)
|
AD01 |
Address change date: 15th December 2016. New Address: 8 White Oak Square London Road Swanley Kent BR8 7AG. Previous address: 1 Kingsway London WC2B 6AN
filed on: 15th, December 2016
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th October 2016
filed on: 1st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 26th August 2016 director's details were changed
filed on: 12th, September 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th October 2015 with full list of members
filed on: 28th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th October 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(14 pages)
|
AP03 |
New secretary appointment on 4th September 2015
filed on: 28th, September 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
4th September 2015 - the day secretary's appointment was terminated
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 18th, September 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
1st September 2015 - the day director's appointment was terminated
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
31st March 2015 - the day director's appointment was terminated
filed on: 24th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2015
filed on: 24th, April 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st March 2015
filed on: 24th, April 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th October 2014 with full list of members
filed on: 31st, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 26th, June 2014
|
accounts |
Free Download
(14 pages)
|
TM01 |
13th May 2014 - the day director's appointment was terminated
filed on: 13th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th January 2014 director's details were changed
filed on: 22nd, January 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th October 2013 with full list of members
filed on: 7th, November 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 3rd September 2013
filed on: 3rd, September 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
24th June 2013 - the day director's appointment was terminated
filed on: 24th, June 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2013 to 31st December 2013
filed on: 15th, November 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, October 2012
|
incorporation |
|