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)
|
|
24 Oct 2025 |
AA |
Full accounts made up to 31 January 2025
|
|
|
18 Aug 2025 |
CS01 |
Confirmation statement made on 5 August 2025 with no updates
|
|
|
04 Feb 2025 |
AD01 |
Registered office address changed from Cloisters Business Centre 8 Battersea Park Road London SW8 4BG England to Ingate Works Ingate Place London SW8 3NS on 4 February 2025
|
|
|
11 Nov 2024 |
TM01 |
Termination of appointment of Gwynneth Mary Milligan as a director on 28 October 2024
|
|
|
11 Nov 2024 |
AP01 |
Appointment of Mr Mark Christian Wright as a director on 29 October 2024
|
|
|
02 Sep 2024 |
AA |
Full accounts made up to 31 January 2024
|
|
|
21 Aug 2024 |
CS01 |
Confirmation statement made on 5 August 2024 with no updates
|
|
|
26 Sep 2023 |
TM02 |
Termination of appointment of Robert Mark Price as a secretary on 7 August 2023
|
|
|
26 Sep 2023 |
AP03 |
Appointment of Mr Paul Robert Driver as a secretary on 7 August 2023
|
|
|
22 Sep 2023 |
TM01 |
Termination of appointment of Robert Mark Price as a director on 7 August 2023
|
|
|
22 Sep 2023 |
AP01 |
Appointment of Mr Paul Robert Driver as a director on 7 August 2023
|
|
|
13 Sep 2023 |
SH02 |
Consolidation of shares on 21 September 2022
|
|
|
16 Aug 2023 |
AA |
Full accounts made up to 31 January 2023
|
|
|
15 Aug 2023 |
SH08 |
Change of share class name or designation
|
|
|
15 Aug 2023 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
15 Aug 2023 |
CS01 |
Confirmation statement made on 5 August 2023 with updates
|
|
|
09 Aug 2023 |
SH01 |
Statement of capital following an allotment of shares on 21 September 2022
|
|
|
10 Jul 2023 |
AA01 |
Previous accounting period shortened from 30 June 2023 to 31 January 2023
|
|
|
16 Feb 2023 |
AA |
Full accounts made up to 30 June 2022
|
|
|
03 Jan 2023 |
AD01 |
Registered office address changed from Jojo House Cloisters Business Centre 8 Battersea Park Road London SW8 4BG England to Cloisters Business Centre 8 Battersea Park Road London SW8 4BG on 3 January 2023
|
|
|
03 Jan 2023 |
AD01 |
Registered office address changed from Jojo House Cloisters Business Centre 8 Battersea Park Road London SW8 4BG England to Jojo House Cloisters Business Centre 8 Battersea Park Road London SW8 4BG on 3 January 2023
|
|
|
03 Jan 2023 |
AD01 |
Registered office address changed from Unit a Oxwich Road Reevesland Industrial Estate Newport Gwent NP19 4PU to Jojo House Cloisters Business Centre 8 Battersea Park Road London SW8 4BG on 3 January 2023
|
|
|
23 Aug 2022 |
MA |
Memorandum and Articles of Association
|
|
|
23 Aug 2022 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
22 Aug 2022 |
RP04CS01 |
Second filing of Confirmation Statement dated 5 August 2022
|
|