(TM01) 2023/10/16 - the day director's appointment was terminated
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/10/16.
filed on: 19th, October 2023
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, September 2023
| accounts
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 23rd, September 2022
| accounts
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, September 2021
| accounts
|
Free Download
(28 pages)
|
(CH01) On 2021/07/08 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 15th, December 2020
| accounts
|
Free Download
(27 pages)
|
(CH01) On 2019/12/09 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/12/03 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/11/21. 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 32 London Bridge Street London SE1 9SG England
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on 2019/11/21
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 7th, October 2019
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 083629980002, created on 2019/08/01
filed on: 8th, August 2019
| mortgage
|
Free Download
(104 pages)
|
(MR04) Charge 083629980001 satisfaction in full.
filed on: 6th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(23 pages)
|
(TM01) 2018/01/08 - the day director's appointment was terminated
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/01/08 - the day director's appointment was terminated
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 11th, July 2017
| accounts
|
Free Download
(21 pages)
|
(AA01) Accounting reference date changed from 2016/10/31 to 2016/12/31
filed on: 24th, March 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/03/20
filed on: 20th, March 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, March 2017
| resolution
|
Free Download
(30 pages)
|
(MR01) Registration of charge 083629980001, created on 2017/02/20
filed on: 28th, February 2017
| mortgage
|
Free Download
(47 pages)
|
(AD01) Address change date: 2017/02/16. New Address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG. Previous address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW England
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/02/02.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/02/02 - the day director's appointment was terminated
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/02/02 - the day director's appointment was terminated
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/01/20.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/02/02 - the day director's appointment was terminated
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 2017/02/13.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/13.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/02/02 - the day director's appointment was terminated
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/08/10.
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/08/10 - the day director's appointment was terminated
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/01/16 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/12
capital
|
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 13th, January 2016
| resolution
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, January 2016
| capital
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/12/30. New Address: Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW. Previous address: 45-51 Wychtree Street Morriston Swansea SA6 8EX
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/12/17.
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/17.
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/10/31
filed on: 29th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/01/16 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/10/31
filed on: 17th, June 2014
| accounts
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2014/01/16
filed on: 6th, February 2014
| document replacement
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 2014/01/16 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/06
capital
|
|
(AD01) Change of registered office on 2014/01/17 from , Po Box Po Box 425, 45-51 Wychtree Street, Morriston, Swansea, West Glamorgan, SA6 8YH
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2013/10/31, originally was 2014/01/31.
filed on: 25th, June 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, January 2013
| incorporation
|
Free Download
(7 pages)
|