AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, December 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-05
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 29th, December 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-24
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 12th, January 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-24
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2020-12-31 to 2021-03-31
filed on: 15th, July 2020
|
accounts |
Free Download
(1 page)
|
AP02 |
Appointment (date: 2020-01-07) of a member
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-07
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-07
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 078663370001 in full
filed on: 31st, December 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 078663370002, created on 2019-12-18
filed on: 20th, December 2019
|
mortgage |
Free Download
(32 pages)
|
AD01 |
New registered office address C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG. Change occurred on 2019-11-20. Company's previous address: Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG England.
filed on: 20th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-05
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 078663370001, created on 2019-10-02
filed on: 15th, October 2019
|
mortgage |
Free Download
(34 pages)
|
AD01 |
New registered office address Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG. Change occurred on 2019-10-03. Company's previous address: C/O Glennmont Partners Angel Court 1 Angel Court London EC2R 7HJ United Kingdom.
filed on: 3rd, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-02
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-02
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-02
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-10-02
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 12th, August 2019
|
accounts |
Free Download
(29 pages)
|
CH04 |
Secretary's details changed on 2019-05-08
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-30
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Glennmont Partners Angel Court 1 Angel Court London EC2R 7HJ. Change occurred on 2018-12-21. Company's previous address: C/O Glennmont Partners Tower 42, Level 12a 25 Old Broad Street London EC2N 1HQ.
filed on: 21st, December 2018
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 30th, August 2018
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-30
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 22nd, August 2017
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2016-11-30
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 8th, September 2016
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-30
filed on: 22nd, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 10th, June 2015
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-30
filed on: 3rd, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 30th, June 2014
|
accounts |
Free Download
(29 pages)
|
CH01 |
On 2014-02-04 director's details were changed
filed on: 5th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-02-04 director's details were changed
filed on: 5th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-30
filed on: 3rd, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 4th, July 2013
|
accounts |
Free Download
(27 pages)
|
AD01 |
Registered office address changed from 5 Aldermanbury Square London EC2V 7BP United Kingdom on 2013-06-27
filed on: 27th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-30
filed on: 20th, December 2012
|
annual return |
Free Download
(5 pages)
|
AP04 |
Appointment (date: 2012-05-31) of a secretary
filed on: 31st, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-04-18
filed on: 18th, April 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2012-11-30 to 2012-12-31
filed on: 13th, December 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-12-07
filed on: 7th, December 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-12-07
filed on: 7th, December 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-12-07
filed on: 7th, December 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2011-12-01
filed on: 1st, December 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, November 2011
|
incorporation |
Free Download
(16 pages)
|