|
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)
|
|
16 Oct 2025 |
AP01 |
Appointment of Paul Keith Summers as a director on 13 October 2025
|
|
|
24 Sep 2025 |
RP04CS01 |
Second filing of Confirmation Statement dated 9 June 2022
|
|
|
24 Sep 2025 |
RP04SH01 |
Replacement filing of SH01 - 25/08/21 Statement of Capital gbp 2248404.84
|
|
|
03 Jul 2025 |
AA |
Full accounts made up to 30 June 2024
|
|
|
13 Mar 2025 |
CS01 |
Confirmation statement made on 1 March 2025 with no updates
|
|
|
02 May 2024 |
AA |
Full accounts made up to 30 June 2023
|
|
|
08 Mar 2024 |
CS01 |
Confirmation statement made on 1 March 2024 with no updates
|
|
|
09 Oct 2023 |
CS01 |
Confirmation statement made on 1 March 2023 with no updates
|
|
|
15 Jun 2023 |
CS01 |
Confirmation statement made on 9 June 2023 with no updates
|
|
|
28 Mar 2023 |
TM01 |
Termination of appointment of Andrew Simon Charles as a director on 28 March 2023
|
|
|
28 Mar 2023 |
AP01 |
Appointment of Mr Simon Shimell as a director on 28 March 2023
|
|
|
16 Feb 2023 |
AA |
Accounts for a small company made up to 30 June 2022
|
|
|
14 Jul 2022 |
CS01 |
Confirmation statement made on 9 June 2022 with updates
-
ANNOTATION
Clarification a second filed CS01 (Statement of Capital) was registered on 24/09/2025
|
|
|
13 Jul 2022 |
AD02 |
Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Elsley Court Great Titchfield Street London W1W 8BE
|
|
|
01 Jul 2022 |
TM01 |
Termination of appointment of Michael Ian the Lord Grade of Yarmouth as a director on 1 July 2022
|
|
|
13 Jun 2022 |
MR04 |
Satisfaction of charge 027250090011 in full
|
|
|
06 Jun 2022 |
MR01 |
Registration of charge 027250090012, created on 27 May 2022
|
|
|
06 Jun 2022 |
MR01 |
Registration of charge 027250090013, created on 27 May 2022
|
|
|
16 May 2022 |
TM01 |
Termination of appointment of Nicholas Richard Charles Geary Lycett as a director on 30 April 2022
|
|
|
16 May 2022 |
TM01 |
Termination of appointment of David Michael Charles Michels as a director on 30 April 2022
|
|
|
17 Mar 2022 |
PSC02 |
Notification of Miroma Holdings Limited as a person with significant control on 1 February 2022
|
|
|
17 Mar 2022 |
AD01 |
Registered office address changed from 20 Elsley Court 20-22 Great Titchfield Street London W1W 8BE England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 17 March 2022
|
|
|
17 Mar 2022 |
PSC09 |
Withdrawal of a person with significant control statement on 17 March 2022
|
|
|
02 Mar 2022 |
AD01 |
Registered office address changed from Wellington House 125 Strand London WC2R 0AP to 20 Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2 March 2022
|
|
|
15 Feb 2022 |
AA01 |
Current accounting period extended from 31 December 2021 to 30 June 2022
|
|