AP02 |
New member appointment on 22nd December 2023.
filed on: 5th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 5th January 2024. New Address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD. Previous address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
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)
|
TM01 |
22nd December 2023 - the day director's appointment was terminated
filed on: 5th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
22nd December 2023 - the day director's appointment was terminated
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: 9th, 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 3rd December 2019 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th December 2019 director's details were changed
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 21st November 2019
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 21st November 2019. New Address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG. Previous address: C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England
filed on: 21st, November 2019
|
address |
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 |
1st January 2018 - the day director's appointment was terminated
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
1st January 2018 - the day director's appointment was terminated
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on 1st January 2018.
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
19th April 2017 - the day director's appointment was terminated
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
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)
|
AD01 |
Address change date: 22nd November 2016. New Address: C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG. Previous address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW
filed on: 22nd, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
10th November 2016 - the day director's appointment was terminated
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
10th November 2016 - the day director's appointment was terminated
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
10th November 2016 - the day director's appointment was terminated
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)
|
AP01 |
New director was appointed on 10th November 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
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 |
5th July 2016 - the day director's appointment was terminated
filed on: 6th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th October 2015 with full list of members
filed on: 3rd, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd November 2015: 100.00 GBP
|
capital |
|
AA |
Small-sized 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
filed on: 7th, September 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
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)
|
AP01 |
New director was appointed on 19th August 2015
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
19th August 2015 - the day director's appointment was terminated
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
TM02 |
19th August 2015 - the day secretary's appointment was terminated
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
19th August 2015 - the day director's appointment was terminated
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 20th August 2015. New Address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW. Previous address: C/O Oxford Capital Partners Llp 201 Cumnor Hill Oxford OX2 9PJ
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)
|
AA |
Small-sized company accounts made up to 31st March 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th October 2014 with full list of members
filed on: 23rd, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd October 2014: 100.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 11th October 2013 with full list of members
filed on: 18th, October 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 201 Cumnor Hill Oxford OX2 9PJ United Kingdom on 18th October 2013
filed on: 18th, October 2013
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2013
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 16th, October 2013
|
resolution |
Free Download
(44 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 29th, August 2013
|
accounts |
Free Download
(9 pages)
|
TM02 |
20th May 2013 - the day secretary's appointment was terminated
filed on: 20th, May 2013
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 20th May 2013
filed on: 20th, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Oxford Capital Partners 201 Cumnor Hill Oxford OX2 9PJ United Kingdom on 18th January 2013
filed on: 18th, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th December 2012 with full list of members
filed on: 18th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2012 to 31st March 2013
filed on: 17th, August 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
17th April 2012 - the day director's appointment was terminated
filed on: 17th, April 2012
|
officers |
Free Download
(1 page)
|
TM01 |
17th April 2012 - the day director's appointment was terminated
filed on: 17th, April 2012
|
officers |
Free Download
(1 page)
|
TM01 |
17th April 2012 - the day director's appointment was terminated
filed on: 17th, April 2012
|
officers |
Free Download
(1 page)
|
TM01 |
17th April 2012 - the day director's appointment was terminated
filed on: 17th, April 2012
|
officers |
Free Download
(1 page)
|
TM01 |
17th April 2012 - the day director's appointment was terminated
filed on: 17th, April 2012
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th March 2012: 100.00 GBP
filed on: 11th, April 2012
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd April 2012
filed on: 2nd, April 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2nd April 2012
filed on: 2nd, April 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd April 2012
filed on: 2nd, April 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd April 2012
filed on: 2nd, April 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF England on 2nd April 2012
filed on: 2nd, April 2012
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 2nd, April 2012
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, April 2012
|
resolution |
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, April 2012
|
capital |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2011
|
incorporation |
Free Download
(25 pages)
|