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 Mar 2026 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
31 Jul 2025 |
CS01 |
Confirmation statement made on 18 July 2025 with no updates
|
|
|
31 Jul 2025 |
AD02 |
Register inspection address has been changed from Llanmaes St Fagans Cardiff CF5 6DU to 60 Minster Road London NW2 3RE
|
|
|
22 Jul 2025 |
CH01 |
Director's details changed for Mr Simon Robert Oakes on 7 January 2025
|
|
|
22 Jul 2025 |
PSC01 |
Notification of Simon Robert Oakes as a person with significant control on 25 June 2025
|
|
|
22 Jul 2025 |
PSC01 |
Notification of Christopher John Yates as a person with significant control on 25 June 2025
|
|
|
01 Apr 2025 |
AA |
Full accounts made up to 31 March 2024
|
|
|
07 Jan 2025 |
AD01 |
Registered office address changed from 33 Charles Street Cardiff CF10 2GA United Kingdom to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 7 January 2025
|
|
|
07 Jan 2025 |
TM02 |
Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 16 January 2024
|
|
|
10 Dec 2024 |
AA |
Full accounts made up to 31 March 2023
|
|
|
10 Dec 2024 |
AA |
Full accounts made up to 31 March 2022
|
|
|
10 Dec 2024 |
CS01 |
Confirmation statement made on 18 July 2024 with updates
|
|
|
10 Dec 2024 |
CS01 |
Confirmation statement made on 16 May 2023 with no updates
|
|
|
10 Dec 2024 |
RT01 |
Administrative restoration application
|
|
|
16 Jan 2024 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Dec 2023 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
31 Oct 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
18 Jul 2023 |
CS01 |
Confirmation statement made on 18 July 2023 with no updates
|
|
|
30 Mar 2023 |
AA01 |
Current accounting period shortened from 31 March 2022 to 30 March 2022
|
|
|
08 Nov 2022 |
AP01 |
Appointment of Simon Robert Oakes as a director on 8 November 2022
|
|
|
30 Sep 2022 |
TM01 |
Termination of appointment of Adrian John Biles as a director on 27 September 2022
|
|
|
30 Sep 2022 |
TM01 |
Termination of appointment of John Christopher Morris Biles as a director on 27 September 2022
|
|
|
23 Sep 2022 |
AD01 |
Registered office address changed from , Llanmaes Michaelston Road, St Fagans, Cardiff, CF5 6DU, United Kingdom to 33 Charles Street Cardiff CF10 2GA on 23 September 2022
|
|
|
30 Jun 2022 |
TM01 |
Termination of appointment of Nicholas Patrick Hamilton Rucker as a director on 30 June 2022
|
|
|
17 May 2022 |
CS01 |
Confirmation statement made on 16 May 2022 with no updates
|
|