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)
|
|
30 Jan 2026 |
CS01 |
Confirmation statement made on 31 December 2025 with updates
|
|
|
29 Jan 2026 |
RP01AP01 |
Replacement Filing for the appointment of Mr Nicholas Mark Jaye as a director
|
|
|
07 Jan 2026 |
PSC05 |
Change of details for Aylescrown Limited as a person with significant control on 30 December 2025
|
|
|
07 Jan 2026 |
CH01 |
Director's details changed for Mr Nicholas Jaye on 30 December 2025
|
|
|
07 Jan 2026 |
CH01 |
Director's details changed for Mr Nicholas Jaye on 30 December 2025
|
|
|
07 Jan 2026 |
CH01 |
Director's details changed for Nicholas Jaye on 30 December 2025
|
|
|
15 Dec 2025 |
AA |
Total exemption full accounts made up to 5 April 2025
|
|
|
27 Jan 2025 |
AD01 |
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 27 January 2025
|
|
|
03 Jan 2025 |
CS01 |
Confirmation statement made on 31 December 2024 with no updates
|
|
|
11 Dec 2024 |
AA |
Total exemption full accounts made up to 5 April 2024
|
|
|
07 Feb 2024 |
CS01 |
Confirmation statement made on 31 December 2023 with no updates
|
|
|
05 Feb 2024 |
AA |
Total exemption full accounts made up to 5 April 2023
|
|
|
24 Jan 2024 |
PSC05 |
Change of details for Aylescrown Limited as a person with significant control on 3 April 2023
|
|
|
20 Dec 2023 |
AA01 |
Previous accounting period shortened from 5 April 2023 to 4 April 2023
|
|
|
24 May 2023 |
AD01 |
Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 24 May 2023
|
|
|
09 Feb 2023 |
CS01 |
Confirmation statement made on 31 December 2022 with no updates
|
|
|
11 Oct 2022 |
AA |
Total exemption full accounts made up to 5 April 2022
|
|
|
03 Feb 2022 |
CS01 |
Confirmation statement made on 31 December 2021 with no updates
|
|
|
04 Nov 2021 |
AA |
Micro company accounts made up to 5 April 2021
|
|
|
14 Apr 2021 |
CH01 |
Director's details changed for Mr Andrew Ian Jaye on 12 April 2021
|
|
|
14 Apr 2021 |
CH03 |
Secretary's details changed for Andrew Ian Jaye on 12 April 2021
|
|
|
09 Feb 2021 |
CS01 |
Confirmation statement made on 31 December 2020 with updates
|
|
|
08 Jan 2021 |
AA |
Micro company accounts made up to 5 April 2020
|
|
|
04 Dec 2020 |
AD01 |
Registered office address changed from 21 Bedford Square London WC1B 3HH to Mountcliff House 154 Brent Street London NW4 2DR on 4 December 2020
|
|
|
31 Jan 2020 |
CS01 |
Confirmation statement made on 31 December 2019 with no updates
|
|