Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
02 Apr 2025 |
TM01 |
Termination of appointment of Jonathan Hugh West as a director on 25 March 2025
|
|
|
11 Feb 2025 |
CS01 |
Confirmation statement made on 8 February 2025 with no updates
|
|
|
29 Jan 2025 |
AA |
Full accounts made up to 30 April 2024
|
|
|
03 Jan 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
30 Dec 2024 |
MA |
Memorandum and Articles of Association
|
|
|
17 Dec 2024 |
MR04 |
Satisfaction of charge 005602150002 in full
|
|
|
17 Dec 2024 |
MR01 |
Registration of charge 005602150003, created on 17 December 2024
|
|
|
09 Feb 2024 |
CS01 |
Confirmation statement made on 8 February 2024 with updates
|
|
|
24 Jan 2024 |
AA |
Full accounts made up to 30 April 2023
|
|
|
03 Jan 2024 |
CS01 |
Confirmation statement made on 31 December 2023 with no updates
|
|
|
13 Jul 2023 |
AD03 |
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
|
|
|
11 Jul 2023 |
AD02 |
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
|
|
|
30 Jan 2023 |
AA |
Full accounts made up to 30 April 2022
|
|
|
23 Jan 2023 |
CS01 |
Confirmation statement made on 14 January 2023 with no updates
|
|
|
28 Jan 2022 |
CS01 |
Confirmation statement made on 14 January 2022 with updates
|
|
|
19 Jan 2022 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
19 Jan 2022 |
MA |
Memorandum and Articles of Association
|
|
|
22 Dec 2021 |
MR01 |
Registration of charge 005602150002, created on 21 December 2021
|
|
|
29 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
07 May 2021 |
AA01 |
Current accounting period extended from 31 December 2021 to 30 April 2022
|
|
|
07 May 2021 |
AD01 |
Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB to Stanford Bridge Farm Pluckley Ashford Kent TN27 0RU on 7 May 2021
|
|
|
07 May 2021 |
AP01 |
Appointment of Mr Jonathan Hugh West as a director on 4 May 2021
|
|
|
06 May 2021 |
TM01 |
Termination of appointment of Jennifer Susan Mary Grundon as a director on 4 May 2021
|
|
|
06 May 2021 |
TM01 |
Termination of appointment of Martin Leslie Grundon as a director on 4 May 2021
|
|
|
06 May 2021 |
AP01 |
Appointment of Andrew Mark Sibley as a director on 4 May 2021
|
|