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 Jun 2025 |
CS01 |
Confirmation statement made on 2 June 2025 with no updates
|
|
|
10 Dec 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
10 Jun 2024 |
CS01 |
Confirmation statement made on 10 June 2024 with no updates
|
|
|
19 Mar 2024 |
AD01 |
Registered office address changed from Beachin Stud Lea Lane Aldford Chester Cheshire CH3 6JQ to Heywood House Chowley Oak Lane Tattenhall Chester Cheshire CH3 9GA on 19 March 2024
|
|
|
09 Nov 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
05 Jul 2023 |
CS01 |
Confirmation statement made on 27 June 2023 with no updates
|
|
|
30 Nov 2022 |
PSC02 |
Notification of Stgenetics Worldwide Limited as a person with significant control on 31 December 2019
|
|
|
30 Nov 2022 |
PSC09 |
Withdrawal of a person with significant control statement on 30 November 2022
|
|
|
10 Oct 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
04 Jul 2022 |
CS01 |
Confirmation statement made on 27 June 2022 with no updates
|
|
|
29 Nov 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
01 Jul 2021 |
CS01 |
Confirmation statement made on 27 June 2021 with updates
|
|
|
05 Jan 2021 |
AA |
Group of companies' accounts made up to 31 December 2019
|
|
|
27 Nov 2020 |
SH01 |
Statement of capital following an allotment of shares on 30 October 2020
|
|
|
08 Jul 2020 |
CS01 |
Confirmation statement made on 27 June 2020 with updates
|
|
|
01 Oct 2019 |
AA |
Group of companies' accounts made up to 31 December 2018
|
|
|
04 Jul 2019 |
CS01 |
Confirmation statement made on 27 June 2019 with no updates
|
|
|
05 Mar 2019 |
AP01 |
Appointment of Mr Mark Anthony Roach as a director on 12 February 2019
|
|
|
05 Mar 2019 |
TM01 |
Termination of appointment of Graham Paul Ramsbottom as a director on 12 February 2019
|
|
|
05 Mar 2019 |
CS01 |
Confirmation statement made on 27 June 2018 with updates
|
|
|
05 Oct 2018 |
AA |
Group of companies' accounts made up to 31 December 2017
|
|
|
28 Jun 2018 |
CS01 |
Confirmation statement made on 25 June 2018 with updates
|
|
|
18 Oct 2017 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
|
|
|
16 Oct 2017 |
PSC08 |
Notification of a person with significant control statement
|
|
|
16 Oct 2017 |
PSC07 |
Cessation of Deva Group Limited as a person with significant control on 5 October 2017
|
|