GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, September 2021
|
dissolution |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England on Thu, 13th Feb 2020 to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
filed on: 13th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Oct 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Aug 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 10th, June 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(20 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 16th Oct 2017
filed on: 16th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 4th Aug 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2016
filed on: 19th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN on Wed, 22nd Jun 2016 to C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
filed on: 22nd, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 16th Oct 2015
filed on: 4th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 28th Sep 2015 new director was appointed.
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Oct 2015
filed on: 23rd, March 2016
|
officers |
Free Download
(1 page)
|
AP02 |
New person appointed on Mon, 28th Sep 2015 to the position of a member
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Aug 2015
filed on: 4th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Sep 2015: 20858.45 GBP
|
capital |
|
SH01 |
Capital declared on Mon, 5th Dec 2011: 2088305.00 GBP
filed on: 16th, February 2015
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 12th May 2014 director's details were changed
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Aug 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th Aug 2014: 20858.45 GBP
|
capital |
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 25th Oct 2013 - 19955.40 GBP
filed on: 31st, July 2014
|
capital |
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to Sun, 31st Mar 2013
filed on: 30th, April 2014
|
accounts |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 4th, February 2014
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, November 2013
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Aug 2013
filed on: 29th, August 2013
|
annual return |
Free Download
(4 pages)
|
AP03 |
On Wed, 13th Mar 2013, company appointed a new person to the position of a secretary
filed on: 13th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Jun 2012 director's details were changed
filed on: 7th, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Jun 2012 director's details were changed
filed on: 7th, November 2012
|
officers |
Free Download
(2 pages)
|
SH20 |
Statement by directors
filed on: 5th, November 2012
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, November 2012
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 5th Nov 2012: 20000.00 GBP
filed on: 5th, November 2012
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 29/10/12
filed on: 5th, November 2012
|
insolvency |
Free Download
(1 page)
|
CH01 |
On Mon, 7th Nov 2011 director's details were changed
filed on: 28th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Aug 2012
filed on: 23rd, August 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 14th, June 2012
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 13th, June 2012
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Oct 2011
filed on: 13th, June 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 13th Jun 2012. Old Address: C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR England
filed on: 13th, June 2012
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 5th Dec 2011: 20000.00 GBP
filed on: 14th, December 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
On Wed, 7th Dec 2011 new director was appointed.
filed on: 7th, December 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, December 2011
|
resolution |
Free Download
(16 pages)
|
SH01 |
Capital declared on Mon, 7th Nov 2011: 1818181.00 GBP
filed on: 23rd, November 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
On Tue, 15th Nov 2011 new director was appointed.
filed on: 15th, November 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Nov 2011
filed on: 15th, November 2011
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Mon, 7th Nov 2011
filed on: 15th, November 2011
|
capital |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|