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)
|
|
18 Feb 2026 |
AA |
Micro company accounts made up to 31 July 2025
|
|
|
28 Oct 2025 |
PSC04 |
Change of details for Mr Philippe Rémy Jacques Pouchain as a person with significant control on 19 August 2024
|
|
|
15 Sep 2025 |
CH01 |
Director's details changed for Mrs Pamela Elizabeth Dorothy Smith-Hamer on 10 September 2025
|
|
|
26 Aug 2025 |
CS01 |
Confirmation statement made on 19 July 2025 with no updates
|
|
|
25 Feb 2025 |
AA |
Micro company accounts made up to 31 July 2024
|
|
|
05 Aug 2024 |
CS01 |
Confirmation statement made on 19 July 2024 with no updates
|
|
|
22 Feb 2024 |
AA |
Micro company accounts made up to 31 July 2023
|
|
|
19 Jul 2023 |
CS01 |
Confirmation statement made on 19 July 2023 with no updates
|
|
|
19 Jul 2023 |
CS01 |
Confirmation statement made on 13 July 2023 with no updates
|
|
|
13 Jul 2023 |
AP01 |
Appointment of Mrs Pamela Elizabeth Dorothy Smith-Hamer as a director on 2 March 2023
|
|
|
13 Jul 2023 |
TM01 |
Termination of appointment of Robert Anthony Craig Huyton as a director on 2 March 2023
|
|
|
09 Feb 2023 |
AA |
Micro company accounts made up to 31 July 2022
|
|
|
13 Jul 2022 |
CS01 |
Confirmation statement made on 13 July 2022 with no updates
|
|
|
04 May 2022 |
AA |
Unaudited abridged accounts made up to 31 July 2021
|
|
|
18 Oct 2021 |
CH01 |
Director's details changed for Mr Robert John Mallia on 14 October 2021
|
|
|
14 Jul 2021 |
CS01 |
Confirmation statement made on 13 July 2021 with updates
|
|
|
03 Jun 2021 |
SH01 |
Statement of capital following an allotment of shares on 7 May 2021
|
|
|
06 May 2021 |
AA |
Unaudited abridged accounts made up to 31 July 2020
|
|
|
21 Aug 2020 |
TM01 |
Termination of appointment of Pamela Elizabeth Dorothy Smith-Hamer as a director on 10 August 2020
|
|
|
12 Aug 2020 |
AP01 |
Appointment of Mr Robert Anthony Craig Huyton as a director on 10 August 2020
|
|
|
15 Jul 2020 |
EH02 |
Elect to keep the directors' residential address register information on the public register
|
|
|
15 Jul 2020 |
EH03 |
Elect to keep the secretaries register information on the public register
|
|
|
15 Jul 2020 |
AD01 |
Registered office address changed from 69-70 1st Floor, Long Lane London EC1A 9EJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 July 2020
|
|
|
15 Jul 2020 |
EH01 |
Elect to keep the directors' register information on the public register
|
|
|
15 Jul 2020 |
CS01 |
Confirmation statement made on 13 July 2020 with no updates
|
|