(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, April 2021
| dissolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th November 2020
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on Thursday 13th February 2020
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Friday 29th March 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 19th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 30th January 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(MR04) Charge 089663790002 satisfaction in full.
filed on: 11th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 089663790001 satisfaction in full.
filed on: 11th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, September 2018
| resolution
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on Tuesday 4th September 2018
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 089663790001
filed on: 4th, July 2018
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089663790002, created on Friday 22nd June 2018
filed on: 29th, June 2018
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th March 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(14 pages)
|
(TM02) Secretary appointment termination on Monday 6th November 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089663790001, created on Friday 31st March 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(29 pages)
|
(AD01) Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on Friday 7th April 2017
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 28th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 28th March 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 27th November 2015.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(11 pages)
|
(AP02) New member was appointed on Friday 27th November 2015
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 27th November 2015
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 28th March 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Wednesday 2nd July 201432395.07 GBP
filed on: 4th, February 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 49004.52 GBP is the capital in company's statement on Monday 14th July 2014
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 37618.67 GBP is the capital in company's statement on Friday 4th July 2014
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 43381.63 GBP is the capital in company's statement on Wednesday 9th July 2014
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 49176.00 GBP is the capital in company's statement on Thursday 7th August 2014
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 48904.52 GBP is the capital in company's statement on Friday 11th July 2014
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 25th, July 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 25th, July 2014
| resolution
|
Free Download
(1 page)
|
(SH01) 32396.07 GBP is the capital in company's statement on Wednesday 2nd July 2014
filed on: 25th, July 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 16th, July 2014
| resolution
|
Free Download
(15 pages)
|
(SH02) Sub-division of shares on Wednesday 2nd July 2014
filed on: 16th, July 2014
| capital
|
Free Download
(5 pages)
|
(AP04) On Monday 7th July 2014 - new secretary appointed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th July 2014.
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|