AD01 |
Change of registered address from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom on 5th January 2024 to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD
filed on: 5th, January 2024
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd December 2023
filed on: 5th, January 2024
|
officers |
Free Download
(2 pages)
|
AP02 |
New person appointed on 22nd December 2023 to the position of a member
filed on: 5th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2023
filed on: 5th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd December 2023
filed on: 5th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, December 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 9th December 2019 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd December 2019 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England on 21st November 2019 to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
filed on: 21st, November 2019
|
address |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 21st November 2019
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 1st January 2018
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
AP02 |
New person appointed on 1st January 2018 to the position of a member
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2018
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th April 2017 director's details were changed
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th November 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th November 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW England on 22nd November 2016 to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG
filed on: 22nd, November 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, November 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 5th July 2016
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th July 2016
filed on: 6th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, September 2015
|
auditors |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, September 2015
|
auditors |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, September 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, September 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 19th August 2015
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th August 2015
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 19th August 2015
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th August 2015
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th August 2015
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 201 Cumnor Hill Oxford OX2 9PJ on 20th August 2015 to Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW
filed on: 20th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th August 2015
filed on: 17th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2015
filed on: 15th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th July 2015: 10000.00 GBP
|
capital |
|
AA |
Small company accounts made up to 31st March 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2014
filed on: 12th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 9th, December 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2013
filed on: 24th, July 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th July 2013: 10000.00 GBP
|
capital |
|
TM02 |
Secretary's appointment terminated on 20th May 2013
filed on: 20th, May 2013
|
officers |
Free Download
(1 page)
|
AP04 |
On 20th May 2013, company appointed a new person to the position of a secretary
filed on: 20th, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st July 2013 to 31st March 2013
filed on: 17th, August 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2012
filed on: 16th, July 2012
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 13th, March 2012
|
resolution |
Free Download
(42 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2012
|
capital |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st February 2012
filed on: 1st, February 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On 1st February 2012, company appointed a new person to the position of a secretary
filed on: 1st, February 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th November 2011
filed on: 29th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th November 2011
filed on: 29th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th November 2011
filed on: 29th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th November 2011
filed on: 29th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th November 2011
filed on: 29th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th November 2011
filed on: 29th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th November 2011
filed on: 28th, November 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On 28th November 2011, company appointed a new person to the position of a secretary
filed on: 28th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th November 2011
filed on: 28th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th November 2011
filed on: 28th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th November 2011
filed on: 28th, November 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th November 2011
filed on: 28th, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1St Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales on 28th November 2011
filed on: 28th, November 2011
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 1st, November 2011
|
resolution |
Free Download
(35 pages)
|
AD01 |
Registered office address changed from First Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ United Kingdom on 23rd August 2011
filed on: 23rd, August 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, July 2011
|
incorporation |
Free Download
(46 pages)
|