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)
|
|
11 Mar 2026 |
CS01 |
Confirmation statement made on 11 March 2026 with no updates
|
|
|
11 Mar 2026 |
CH01 |
Director's details changed for Ms. Jessica Minette Ruben on 1 March 2026
|
|
|
28 Oct 2025 |
CH01 |
Director's details changed for Ms. Jessica Minette Ruben on 28 October 2025
|
|
|
08 Oct 2025 |
AA |
Accounts for a dormant company made up to 31 March 2025
|
|
|
17 Mar 2025 |
CS01 |
Confirmation statement made on 12 March 2025 with no updates
|
|
|
28 Sep 2024 |
AA |
Accounts for a dormant company made up to 31 March 2024
|
|
|
13 Sep 2024 |
AP01 |
Appointment of Mr Michael John Drake as a director on 12 September 2024
|
|
|
12 Mar 2024 |
CS01 |
Confirmation statement made on 12 March 2024 with no updates
|
|
|
12 Mar 2024 |
PSC05 |
Change of details for The Born Free Foundation as a person with significant control on 4 January 2021
|
|
|
06 Feb 2024 |
TM01 |
Termination of appointment of Sue-Anne Hilbre Biggs as a director on 2 February 2024
|
|
|
10 Oct 2023 |
AA |
Accounts for a small company made up to 31 March 2023
|
|
|
13 Mar 2023 |
CS01 |
Confirmation statement made on 13 March 2023 with no updates
|
|
|
09 Feb 2023 |
AP01 |
Appointment of Ms Sue-Anne Hilbre Biggs as a director on 8 February 2023
|
|
|
08 Nov 2022 |
TM01 |
Termination of appointment of Elaine Susan Olson-Williams as a director on 6 November 2022
|
|
|
18 Oct 2022 |
AA |
Accounts for a small company made up to 31 March 2022
|
|
|
19 May 2022 |
TM01 |
Termination of appointment of Peter Robert Ellis as a director on 18 May 2022
|
|
|
21 Mar 2022 |
CS01 |
Confirmation statement made on 18 March 2022 with no updates
|
|
|
15 Dec 2021 |
AAMD |
Amended accounts for a small company made up to 31 March 2021
|
|
|
14 Oct 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
25 May 2021 |
AD01 |
Registered office address changed from C/O Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE England to 2nd Floor Frazer House 14 Carfax Horsham RH12 1ER on 25 May 2021
|
|
|
13 May 2021 |
AP01 |
Appointment of Ms. Jessica Minette Ruben as a director on 12 May 2021
|
|
|
10 May 2021 |
CS01 |
Confirmation statement made on 18 March 2021 with no updates
|
|
|
16 Mar 2021 |
AP01 |
Appointment of Mr William Morell Lindon Travers as a director on 10 February 2021
|
|
|
16 Mar 2021 |
TM01 |
Termination of appointment of Stephen Leonard Chandler as a director on 10 February 2021
|
|
|
26 Jan 2021 |
AA |
Accounts for a small company made up to 31 March 2020
|
|