TM01 |
Director appointment termination date: Friday 22nd December 2023
filed on: 5th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 22nd December 2023
filed on: 5th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd December 2023.
filed on: 5th, January 2024
|
officers |
Free Download
(2 pages)
|
AP02 |
New member was appointed on Friday 22nd December 2023
filed on: 5th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on Friday 5th January 2024
filed on: 5th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 17th, November 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Monday 9th December 2019 director's details were changed
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd December 2019 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Thursday 21st November 2019
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on Thursday 21st November 2019
filed on: 21st, November 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 16th, September 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Monday 1st January 2018
filed on: 5th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st January 2018
filed on: 5th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st January 2018.
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
AP02 |
New member was appointed on Monday 1st January 2018
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th April 2017 director's details were changed
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th November 2016.
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on Tuesday 22nd November 2016
filed on: 22nd, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 10th November 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th November 2016.
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th November 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, November 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 5th July 2016.
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 5th July 2016
filed on: 6th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 11th October 2015 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
20010.00 GBP is the capital in company's statement on Monday 19th October 2015
|
capital |
|
AA |
Accounts for a small company made up to Tuesday 31st March 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(8 pages)
|
AUD |
Auditor's resignation
filed on: 23rd, September 2015
|
auditors |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 11th, September 2015
|
auditors |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, September 2015
|
resolution |
Free Download
(13 pages)
|
AP01 |
New director appointment on Wednesday 19th August 2015.
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th August 2015
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th August 2015.
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th August 2015
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Oxford Capital Partners Llp 201 Cumnor Hill Oxford OX2 9PJ to Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW on Thursday 20th August 2015
filed on: 20th, August 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 19th August 2015
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th August 2015.
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Monday 31st March 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 11th October 2014 with full list of members
filed on: 23rd, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
20010.00 GBP is the capital in company's statement on Thursday 23rd October 2014
|
capital |
|
AD01 |
Change of registered office on Friday 18th October 2013 from 201 Cumnor Hill Oxford OX2 9PJ United Kingdom
filed on: 18th, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 11th October 2013 with full list of members
filed on: 18th, October 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Sunday 31st March 2013
filed on: 1st, July 2013
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on Monday 20th May 2013
filed on: 20th, May 2013
|
officers |
Free Download
(1 page)
|
AP04 |
On Monday 20th May 2013 - new secretary appointed
filed on: 20th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 13th October 2012 with full list of members
filed on: 9th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Wednesday 31st October 2012
filed on: 17th, August 2012
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution of removal of pre-emption rights
filed on: 24th, April 2012
|
resolution |
Free Download
(23 pages)
|
SH01 |
20010.00 GBP is the capital in company's statement on Thursday 5th April 2012
filed on: 24th, April 2012
|
capital |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Wednesday 28th March 2012
filed on: 24th, April 2012
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2012
|
capital |
Free Download
(2 pages)
|
AP03 |
On Wednesday 1st February 2012 - new secretary appointed
filed on: 1st, February 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 1st February 2012
filed on: 1st, February 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, October 2011
|
incorporation |
Free Download
(8 pages)
|