CS01 |
Confirmation statement with no updates 2023-12-06
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-10-16
filed on: 20th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-10-15
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, September 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-01
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 14th, September 2022
|
accounts |
Free Download
(27 pages)
|
PSC05 |
Change to a person with significant control 2016-04-06
filed on: 16th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-04
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 14th, September 2021
|
accounts |
Free Download
(27 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 15th, December 2020
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-04
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019-12-03 director's details were changed
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-12-09 director's details were changed
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2019-11-21
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG. Change occurred on 2019-11-21. Company's previous address: C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG.
filed on: 21st, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-06
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 8th, October 2019
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-29
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 4th, October 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-29
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 12th, September 2017
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2016-10-29
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 13th, October 2016
|
accounts |
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge 082725220002 in full
filed on: 15th, April 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 082725220003, created on 2016-03-31
filed on: 7th, April 2016
|
mortgage |
Free Download
(59 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, April 2016
|
resolution |
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-29
filed on: 25th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 14th, October 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2015-09-09
filed on: 5th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-09-09
filed on: 5th, October 2015
|
officers |
Free Download
(2 pages)
|
AP02 |
Appointment (date: 2015-09-09) of a member
filed on: 5th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-09-09
filed on: 5th, October 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, October 2015
|
resolution |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-29
filed on: 14th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-14: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 5th, November 2014
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 082725220002, created on 2014-10-03
filed on: 9th, October 2014
|
mortgage |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2014-09-26
filed on: 1st, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-30
filed on: 1st, August 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address The Shard 32 London Bridge Street London SE1 9SG. Change occurred on 2014-07-14. Company's previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom.
filed on: 14th, July 2014
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-30
filed on: 14th, July 2014
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 082725220001 in full
filed on: 1st, July 2014
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 2014-05-01
filed on: 1st, May 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9SS on 2014-03-18
filed on: 18th, March 2014
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 082725220001
filed on: 20th, December 2013
|
mortgage |
Free Download
(64 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-29
filed on: 15th, November 2013
|
annual return |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2013-11-15: 100.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, November 2013
|
resolution |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2013-10-28
filed on: 28th, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-10-28
filed on: 28th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-28
filed on: 28th, October 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-10-25
filed on: 25th, October 2013
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-10-25
filed on: 25th, October 2013
|
officers |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Dale House Gorvins Solicitors Tiviot Dale Stockport Cheshire SK1 1TA England on 2013-10-24
filed on: 24th, October 2013
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2013-10-31 to 2013-12-31
filed on: 24th, October 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-10-24
filed on: 24th, October 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England on 2013-06-13
filed on: 13th, June 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, October 2012
|
incorporation |
Free Download
(24 pages)
|