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)
|
|
10 Dec 2025 |
CS01 |
Confirmation statement made on 7 December 2025 with no updates
|
|
|
10 Dec 2025 |
CH01 |
Director's details changed for Miss Emily Sansom on 10 December 2025
|
|
|
22 Sep 2025 |
AA |
Micro company accounts made up to 31 December 2024
|
|
|
18 Dec 2024 |
CS01 |
Confirmation statement made on 7 December 2024 with updates
|
|
|
05 Sep 2024 |
AA |
Micro company accounts made up to 31 December 2023
|
|
|
25 Jan 2024 |
PSC01 |
Notification of Mr Frederic Richard Dmitri Harris as a person with significant control on 25 January 2024
|
|
|
25 Jan 2024 |
PSC01 |
Notification of Francis Foster as a person with significant control on 25 January 2024
|
|
|
07 Dec 2023 |
CS01 |
Confirmation statement made on 7 December 2023 with no updates
|
|
|
26 Jul 2023 |
PSC01 |
Notification of Emily Sansom as a person with significant control on 26 July 2023
|
|
|
26 Jul 2023 |
PSC01 |
Notification of Toby Palmer as a person with significant control on 26 July 2023
|
|
|
26 Jul 2023 |
PSC01 |
Notification of Barbara Milton as a person with significant control on 23 July 2023
|
|
|
26 Jul 2023 |
PSC01 |
Notification of Fiona Mccosh as a person with significant control on 26 July 2023
|
|
|
06 Apr 2023 |
AA |
Micro company accounts made up to 31 December 2022
|
|
|
07 Dec 2022 |
CS01 |
Confirmation statement made on 7 December 2022 with no updates
|
|
|
21 Oct 2022 |
AA |
Accounts for a dormant company made up to 31 December 2021
|
|
|
23 Aug 2022 |
AD01 |
Registered office address changed from , 47 Wood Vale, London, SE23 3DT, England to The Old Bakery 139 Half Moon Lane London SE24 9JY on 23 August 2022
|
|
|
23 Aug 2022 |
AP03 |
Appointment of Mh Associates as a secretary on 23 August 2022
|
|
|
07 Dec 2021 |
CS01 |
Confirmation statement made on 7 December 2021 with updates
|
|
|
07 Dec 2021 |
AP01 |
Appointment of Ms Barbara Milton as a director on 7 December 2021
|
|
|
07 Dec 2021 |
AP01 |
Appointment of Miss Emily Sansom as a director on 7 December 2021
|
|
|
07 Dec 2021 |
AP01 |
Appointment of Mrs Linda Joyce Aikhionbare as a director on 7 December 2021
|
|
|
07 Dec 2021 |
AP01 |
Appointment of Miss Fiona Mccosh as a director on 7 December 2021
|
|
|
07 Dec 2021 |
AP01 |
Appointment of Mr Toby Palmer as a director on 7 December 2021
|
|
|
30 Nov 2021 |
PSC01 |
Notification of Linda Aikhionbare as a person with significant control on 30 November 2021
|
|
|
30 Nov 2021 |
AD01 |
Registered office address changed from , C/O Ashton & Grosvenor, 69 Boughton, Chester, CH3 5AF to The Old Bakery 139 Half Moon Lane London SE24 9JY on 30 November 2021
|
|