(CS01) Confirmation statement with no updates 6th December 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 16th October 2023 - the day director's appointment was terminated
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th October 2023
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 1st November 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 4th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 4th November 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 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)
|
(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 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)
|
(CS01) Confirmation statement with no updates 6th November 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 30th October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 30th October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 30th October 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge 082725660003 in full
filed on: 15th, April 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082725660004, created on 31st March 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(59 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, April 2016
| resolution
|
Free Download
|
(AR01) Annual return drawn up to 30th October 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 9th September 2015
filed on: 5th, October 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, October 2015
| resolution
|
Free Download
|
(TM01) 9th September 2015 - the day director's appointment was terminated
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 9th September 2015 - the day director's appointment was terminated
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on 9th September 2015.
filed on: 5th, October 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th October 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2013
filed on: 5th, November 2014
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 082725660003, created on 3rd October 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 26th September 2014
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2014
filed on: 1st, August 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 30th June 2014 - the day director's appointment was terminated
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th July 2014. New Address: The Shard 32 London Bridge Street London SE1 9SG. Previous address: Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England
filed on: 14th, July 2014
| address
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 082725660002 in full
filed on: 1st, July 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 082725660001 in full
filed on: 1st, July 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082725660002
filed on: 27th, May 2014
| mortgage
|
Free Download
(35 pages)
|
(MR05) All of the property or undertaking has been released from charge 082725660001
filed on: 27th, May 2014
| mortgage
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 1st May 2014
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9SS on 18th March 2014
filed on: 18th, March 2014
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082725660001
filed on: 20th, December 2013
| mortgage
|
Free Download
(64 pages)
|
(AR01) Annual return drawn up to 30th October 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 11th October 2013
filed on: 11th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 11th October 2013 - the day director's appointment was terminated
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 11th October 2013 - the day director's appointment was terminated
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, September 2013
| resolution
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 12th, September 2013
| incorporation
|
Free Download
(18 pages)
|
(TM01) 9th September 2013 - the day director's appointment was terminated
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st October 2013 to 31st December 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th September 2013
filed on: 9th, September 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Gorvins Solicitors Dale House Tiviot Dale Stockport Cheshire SK1 1TA England on 9th September 2013
filed on: 9th, September 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th September 2013
filed on: 9th, September 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England on 13th June 2013
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, October 2012
| incorporation
|
Free Download
(24 pages)
|