CH01 |
On 30th November 2023 director's details were changed
filed on: 30th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(18 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 4th Floor Burlington Building Heddon Street London W1B 4BG. Previous address: 15 Golden Square London W1F 9JG United Kingdom
filed on: 21st, June 2023
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 091125080006, created on 1st February 2023
filed on: 8th, February 2023
|
mortgage |
Free Download
(26 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 15th February 2022 director's details were changed
filed on: 15th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th February 2022. New Address: C/O Foresight Group the Shard, 32 London Bridge Street London SE1 9SG. Previous address: Windsor House Bayshill Road Cheltenham GL50 3AT England
filed on: 11th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 5th, January 2022
|
accounts |
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 15th, July 2020
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 091125080005, created on 24th June 2020
filed on: 30th, June 2020
|
mortgage |
Free Download
(72 pages)
|
AP01 |
New director was appointed on 9th January 2020
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 6th September 2018 director's details were changed
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
31st March 2019 - the day director's appointment was terminated
filed on: 6th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 10th, October 2018
|
accounts |
Free Download
(24 pages)
|
AD01 |
Address change date: 6th September 2018. New Address: Windsor House Bayshill Road Cheltenham GL50 3AT. Previous address: Cheapside House 138 Cheapside London EC2V 6AE United Kingdom
filed on: 6th, September 2018
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 15 Golden Square London W1F 9JG at an unknown date
filed on: 11th, August 2017
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd August 2017
filed on: 3rd, August 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 14th, July 2017
|
accounts |
Free Download
(24 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 15 Golden Square London W1F 9JG. Previous address: 15 Golden Square London W1F 9JG United Kingdom
filed on: 4th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 13th January 2017. New Address: Cheapside House 138 Cheapside London EC2V 6AE. Previous address: White Hart House High Street Limpsfield Surrey RH8 0DT
filed on: 13th, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
25th November 2016 - the day director's appointment was terminated
filed on: 2nd, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
25th November 2016 - the day director's appointment was terminated
filed on: 2nd, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th November 2016
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
25th November 2016 - the day secretary's appointment was terminated
filed on: 1st, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
25th November 2016 - the day director's appointment was terminated
filed on: 1st, December 2016
|
officers |
Free Download
(1 page)
|
TM02 |
25th November 2016 - the day secretary's appointment was terminated
filed on: 1st, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
25th November 2016 - the day director's appointment was terminated
filed on: 1st, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th November 2016
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 15th, July 2016
|
accounts |
Free Download
(27 pages)
|
AP03 |
New secretary appointment on 22nd June 2016
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd June 2016 with full list of members
filed on: 16th, June 2016
|
annual return |
Free Download
(8 pages)
|
MR01 |
Registration of charge 091125080004, created on 25th November 2015
filed on: 10th, December 2015
|
mortgage |
Free Download
(51 pages)
|
MR01 |
Registration of charge 091125080002, created on 2nd December 2015
filed on: 8th, December 2015
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 091125080003, created on 2nd December 2015
filed on: 8th, December 2015
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 091125080001, created on 27th November 2015
filed on: 8th, December 2015
|
mortgage |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 30th, July 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 2nd July 2015 with full list of members
filed on: 2nd, July 2015
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 28th May 2015 director's details were changed
filed on: 23rd, June 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 15 Golden Square London W1F 9JG at an unknown date
filed on: 28th, January 2015
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 19th January 2015
filed on: 23rd, January 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
19th January 2015 - the day secretary's appointment was terminated
filed on: 23rd, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
19th January 2015 - the day director's appointment was terminated
filed on: 23rd, January 2015
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 15 Golden Square London W1F 9JG. Previous address: 15 Golden Square London W1F 9JG United Kingdom
filed on: 23rd, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th January 2015
filed on: 22nd, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd October 2014
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd October 2014
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2015 to 31st December 2014
filed on: 30th, September 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|