(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 15th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/03/31
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/03/13.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/02/20. New Address: C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR. Previous address: C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) 2022/12/15 - the day director's appointment was terminated
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/03/31.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/31
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/04/05
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2021/03/31
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/02/25 - the day director's appointment was terminated
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(MR04) Charge 101651010001 satisfaction in full.
filed on: 20th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 19th, November 2020
| accounts
|
Free Download
(23 pages)
|
(AP01) New director appointment on 2020/11/05.
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/08/27 - the day director's appointment was terminated
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2019/12/31 to 2020/03/31
filed on: 24th, September 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/09/24. New Address: C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley WD4 8LR. Previous address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/04
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2020/01/30
filed on: 30th, January 2020
| persons with significant control
|
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: Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG England
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 10th, October 2019
| accounts
|
Free Download
(23 pages)
|
(AD01) Address change date: 2019/07/24. New Address: Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG. Previous address: 1 Kingsway London WC2B 6AN England
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/04
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2019/01/18 - the day secretary's appointment was terminated
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 21st, August 2018
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2018/05/04
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2018/01/16
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/16
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2017/12/11 - the day director's appointment was terminated
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2017/12/11 - the day director's appointment was terminated
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/11.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/12/11.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/12/11.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 6th, November 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2017/05/04
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 2017/01/16
filed on: 2nd, February 2017
| officers
|
Free Download
(3 pages)
|
(TM02) 2017/01/16 - the day secretary's appointment was terminated
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101651010001, created on 2016/12/08
filed on: 12th, December 2016
| mortgage
|
Free Download
(39 pages)
|
(AA01) Current accounting period shortened to 2016/12/31, originally was 2017/05/31.
filed on: 20th, June 2016
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, May 2016
| incorporation
|
Free Download
(37 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/05/05
capital
|
|