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)
|
|
08 Jan 2026 |
MR01 |
Registration of charge 016508050007, created on 5 January 2026
|
|
|
22 Dec 2025 |
MR05 |
Part of the property or undertaking has been released from charge 016508050006
|
|
|
17 Jul 2025 |
MA |
Memorandum and Articles of Association
|
|
|
17 Jul 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
30 Jun 2025 |
MR01 |
Registration of charge 016508050006, created on 25 June 2025
|
|
|
04 Apr 2025 |
CS01 |
Confirmation statement made on 9 February 2025 with no updates
|
|
|
04 Apr 2025 |
PSC04 |
Change of details for Mr Michel Dumont as a person with significant control on 9 January 2025
|
|
|
04 Apr 2025 |
AA |
Accounts for a medium company made up to 31 December 2024
|
|
|
20 Feb 2025 |
CH01 |
Director's details changed for Alexandra Helen Eloise Fabienne Dumont on 20 February 2025
|
|
|
21 Apr 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
21 Feb 2024 |
CS01 |
Confirmation statement made on 9 February 2024 with no updates
|
|
|
01 Sep 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
13 Feb 2023 |
CS01 |
Confirmation statement made on 9 February 2023 with no updates
|
|
|
19 Aug 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
25 Feb 2022 |
CS01 |
Confirmation statement made on 9 February 2022 with no updates
|
|
|
09 Dec 2021 |
AP01 |
Appointment of Mr Richard John Monckton as a director on 1 October 2021
|
|
|
14 Aug 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
16 Mar 2021 |
CS01 |
Confirmation statement made on 9 February 2021 with no updates
|
|
|
08 Mar 2021 |
TM01 |
Termination of appointment of Bruce Grant as a director on 8 March 2021
|
|
|
01 Dec 2020 |
AD01 |
Registered office address changed from Hadleigh Road New Way Ipswich IP2 0BD England to Unit 58 Empire Industrial Park Aldridge Walsall WS9 8UY on 1 December 2020
|
|
|
17 Jun 2020 |
AA |
Full accounts made up to 31 December 2019
|
|
|
01 Jun 2020 |
AP01 |
Appointment of Mr Bruce Grant as a director on 1 June 2020
|
|
|
01 Jun 2020 |
TM01 |
Termination of appointment of Gary Young as a director on 29 May 2020
|
|
|
13 Feb 2020 |
CS01 |
Confirmation statement made on 9 February 2020 with updates
|
|
|
16 Oct 2019 |
PSC01 |
Notification of Michel Dumont as a person with significant control on 6 April 2016
|
|