AD01 |
Change of registered address from The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England on 2nd April 2024 to The Shard C/O Foresight Group Llp, 32 London Bridge Street London SE1 9SG
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
(28 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 8th, January 2023
|
accounts |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 16th August 2022
filed on: 26th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th July 2022
filed on: 14th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st April 2022
filed on: 21st, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 5th, February 2021
|
accounts |
Free Download
(29 pages)
|
AP01 |
New director was appointed on 7th October 2020
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th October 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th August 2020
filed on: 3rd, September 2020
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom at an unknown date to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF
filed on: 21st, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Long Barn Stratton-on-the-Fosse Manor Courtyard Radstock BA3 4QF England on 21st April 2020 to The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF
filed on: 21st, April 2020
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st March 2020 from 31st December 2019
filed on: 15th, April 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd December 2019
filed on: 16th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 White Oak Square London Road Swanley Kent BR8 7AG on 2nd December 2019 to The Long Barn Stratton-on-the-Fosse Manor Courtyard Radstock BA3 4QF
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st October 2019
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
(27 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY at an unknown date to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
filed on: 28th, September 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 17th September 2018
filed on: 27th, September 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On 17th September 2018, company appointed a new person to the position of a secretary
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 22nd, August 2018
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director was appointed on 19th September 2017
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 24th, July 2017
|
accounts |
Free Download
(24 pages)
|
AD01 |
Change of registered address from 1 Kingsway London WC2B 6AN on 15th December 2016 to 8 White Oak Square London Road Swanley Kent BR8 7AG
filed on: 15th, December 2016
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 26th August 2016 director's details were changed
filed on: 12th, September 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2016
filed on: 25th, April 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th January 2016
filed on: 27th, January 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th January 2016
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(14 pages)
|
AP03 |
On 4th September 2015, company appointed a new person to the position of a secretary
filed on: 28th, September 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 4th September 2015
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th April 2015 director's details were changed
filed on: 28th, April 2015
|
officers |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2015
filed on: 28th, April 2015
|
annual return |
Free Download
(4 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)
|
TM01 |
Director's appointment terminated on 31st March 2015
filed on: 24th, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 26th, June 2014
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 13th May 2014
filed on: 13th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th May 2014
filed on: 13th, May 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On 19th April 2014 director's details were changed
filed on: 22nd, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2014
filed on: 22nd, April 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 19th April 2014 director's details were changed
filed on: 22nd, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 24th, May 2013
|
accounts |
Free Download
(14 pages)
|
AP03 |
On 21st May 2013, company appointed a new person to the position of a secretary
filed on: 21st, May 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2013
filed on: 19th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Hill Rise Greenford Middlesex UB6 8NZ United Kingdom on 3rd January 2013
filed on: 3rd, January 2013
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th December 2012
filed on: 24th, December 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th December 2012
filed on: 24th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th December 2012
filed on: 24th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th December 2012
filed on: 24th, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th December 2012
filed on: 24th, December 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 24th December 2012
filed on: 24th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2012
filed on: 24th, April 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd April 2012
filed on: 23rd, April 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On 23rd April 2012, company appointed a new person to the position of a secretary
filed on: 23rd, April 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st March 2012 from 31st December 2011
filed on: 23rd, April 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Francis Clark North Quay House Sutton Harbour Plymouth Devon PL4 0RA United Kingdom on 23rd April 2012
filed on: 23rd, April 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2012
filed on: 20th, April 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th April 2012
filed on: 20th, April 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th April 2012
filed on: 20th, April 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2012
filed on: 20th, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th January 2012
filed on: 4th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 19th, December 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2010
filed on: 13th, December 2011
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ on 19th September 2011
filed on: 19th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2011
filed on: 12th, July 2011
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th July 2010: 2.00 GBP
filed on: 17th, November 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 17th, November 2010
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Gainsborough House 59 - 60 Thames Street Windsor Berkshire SL4 1TX United Kingdom on 26th October 2010
filed on: 26th, October 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, June 2010
|
incorporation |
Free Download
(14 pages)
|