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)
|
|
28 Nov 2025 |
TM02 |
Termination of appointment of Tyrone Vaughan Winn as a secretary on 28 November 2025
|
|
|
28 Nov 2025 |
TM01 |
Termination of appointment of Tyrone Vaughan Winn as a director on 28 November 2025
|
|
|
28 Nov 2025 |
TM01 |
Termination of appointment of Paul Ashton as a director on 28 November 2025
|
|
|
30 Sep 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
08 Sep 2025 |
MA |
Memorandum and Articles of Association
|
|
|
01 Jul 2025 |
CS01 |
Confirmation statement made on 11 June 2025 with updates
|
|
|
29 May 2025 |
PSC05 |
Change of details for Birkin C.S. Holdings Ltd as a person with significant control on 1 December 2020
|
|
|
23 May 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
23 May 2025 |
MA |
Memorandum and Articles of Association
|
|
|
14 May 2025 |
AP01 |
Appointment of Mr Stefano Francis Bensi as a director on 1 May 2025
|
|
|
14 May 2025 |
AP01 |
Appointment of Mr Chikara Matsukubo as a director on 1 May 2025
|
|
|
23 Dec 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
22 Oct 2024 |
CH03 |
Secretary's details changed for Mr Tyrone Vaughan Winn on 22 October 2024
|
|
|
22 Oct 2024 |
AD01 |
Registered office address changed from , 11 Magnet Point Estate, Grays, Essex, RM20 4DR, United Kingdom to Magnet Road West Thurrock Grays Essex RM20 4DP on 22 October 2024
|
|
|
28 Jun 2024 |
CS01 |
Confirmation statement made on 11 June 2024 with updates
|
|
|
27 Jul 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
12 Jun 2023 |
CS01 |
Confirmation statement made on 11 June 2023 with updates
|
|
|
23 May 2023 |
MR04 |
Satisfaction of charge 010573750013 in full
|
|
|
22 May 2023 |
MR04 |
Satisfaction of charge 010573750014 in full
|
|
|
10 May 2023 |
MR01 |
Registration of charge 010573750016, created on 2 May 2023
|
|
|
17 Jan 2023 |
CH03 |
Secretary's details changed for Mr Tyrone Winn on 17 January 2023
|
|
|
16 Jun 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
15 Jun 2022 |
CS01 |
Confirmation statement made on 11 June 2022 with updates
|
|
|
11 Mar 2022 |
AD01 |
Registered office address changed from , 11 Magnet Road, West Thurrock, Grays, RM20 4DR, England to Magnet Road West Thurrock Grays Essex RM20 4DP on 11 March 2022
|
|
|
07 Mar 2022 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Loan documents 17/01/2022
|
|