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)
|
|
09 Mar 2026 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
05 Mar 2026 |
AD01 |
Registered office address changed from C/O Glazier Design 2nd Floor 40 Mortimer Street London W1W 7RQ England to Huckletree Soho Ingestre Place London W1F 0JL on 5 March 2026
|
|
|
17 May 2025 |
CS01 |
Confirmation statement made on 11 May 2025 with no updates
|
|
|
14 Nov 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
21 May 2024 |
CS01 |
Confirmation statement made on 11 May 2024 with no updates
|
|
|
26 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
18 Jul 2023 |
AP01 |
Appointment of Mr Clifford Wayne Francis Isabelle as a director on 10 July 2023
-
ANNOTATION
Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/03/2024 under section 1088 of the Companies Act 2006
|
|
|
15 May 2023 |
CS01 |
Confirmation statement made on 11 May 2023 with no updates
|
|
|
14 Dec 2022 |
AP01 |
Appointment of Mr Benjamin Wright as a director on 22 November 2022
|
|
|
03 Oct 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
21 May 2022 |
CS01 |
Confirmation statement made on 11 May 2022 with no updates
|
|
|
24 Feb 2022 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
27 May 2021 |
CS01 |
Confirmation statement made on 11 May 2021 with no updates
|
|
|
30 Oct 2020 |
AA |
Micro company accounts made up to 31 December 2019
|
|
|
12 May 2020 |
CS01 |
Confirmation statement made on 11 May 2020 with no updates
|
|
|
08 Jan 2020 |
AD01 |
Registered office address changed from Ferry House C/O Switch Accounting Canute Road, Ocean Village Southampton Hampshire SO14 3FJ England to C/O Glazier Design 2nd Floor 40 Mortimer Street London W1W 7RQ on 8 January 2020
|
|
|
27 Sep 2019 |
AA |
Micro company accounts made up to 31 December 2018
|
|
|
08 Jul 2019 |
CS01 |
Confirmation statement made on 11 May 2019 with no updates
|
|
|
06 Feb 2019 |
CH01 |
Director's details changed for Mr Geoff Newiss on 6 February 2019
|
|
|
30 Sep 2018 |
AA |
Micro company accounts made up to 31 December 2017
|
|
|
16 May 2018 |
CS01 |
Confirmation statement made on 11 May 2018 with no updates
|
|
|
03 Apr 2018 |
AAMD |
Amended total exemption full accounts made up to 31 December 2016
|
|
|
23 Mar 2018 |
AD01 |
Registered office address changed from Unit 12 C/O Switch Accounting St. George's Business Centre Portsmouth PO1 3EZ England to Ferry House C/O Switch Accounting Canute Road, Ocean Village Southampton Hampshire SO14 3FJ on 23 March 2018
|
|
|
22 Mar 2018 |
AD01 |
Registered office address changed from 5/7 Vernon Yard Gmak London W11 2DX to Unit 12 C/O Switch Accounting St. George's Business Centre Portsmouth PO1 3EZ on 22 March 2018
|
|
|
22 Dec 2017 |
TM01 |
Termination of appointment of Nicholas James Timothy as a director on 20 December 2017
|
|