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 Oct 2025 |
TM01 |
Termination of appointment of Inderjit Dehal as a director on 28 October 2025
|
|
|
16 Jul 2025 |
AD02 |
Register inspection address has been changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to 4th Floor Nova South 160 Victoria Street Westminster London SW1E 5LB
|
|
|
08 Jul 2025 |
CS01 |
Confirmation statement made on 25 June 2025 with no updates
|
|
|
05 Jun 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 August 2024
|
|
|
05 Jun 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
|
|
|
05 Jun 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/24
|
|
|
05 Jun 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
|
|
|
07 May 2025 |
AP01 |
Appointment of Mrs Victoria Louise Phelps-Gill as a director on 1 May 2025
|
|
|
02 May 2025 |
TM01 |
Termination of appointment of Antonius Jacobus Cornelis Van Vilsteren as a director on 4 April 2025
|
|
|
25 Mar 2025 |
MR01 |
Registration of charge 021160880087, created on 18 March 2025
|
|
|
13 Mar 2025 |
MR01 |
Registration of charge 021160880086, created on 6 March 2025
|
|
|
21 Aug 2024 |
AA |
Audit exemption subsidiary accounts made up to 31 August 2023
|
|
|
21 Aug 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
|
|
|
21 Aug 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
|
|
|
21 Aug 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/23
|
|
|
16 Jul 2024 |
CS01 |
Confirmation statement made on 25 June 2024 with no updates
|
|
|
21 Nov 2023 |
SH01 |
Statement of capital following an allotment of shares on 15 November 2023
- GBP 2,055,416.5
- USD 200,000,005
|
|
|
02 Oct 2023 |
TM01 |
Termination of appointment of Mark Andrew Orrow-Whiting as a director on 2 October 2023
|
|
|
11 Sep 2023 |
AA |
Audit exemption subsidiary accounts made up to 31 August 2022
|
|
|
11 Sep 2023 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
|
|
|
11 Sep 2023 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
|
|
|
11 Sep 2023 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/22
|
|
|
24 Aug 2023 |
AD04 |
Register(s) moved to registered office address 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB
|
|
|
23 Aug 2023 |
MR01 |
Registration of charge 021160880084, created on 11 August 2023
|
|
|
23 Aug 2023 |
MR01 |
Registration of charge 021160880085, created on 11 August 2023
|
|