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)
|
|
23 Oct 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
25 Sep 2025 |
AA |
Accounts for a dormant company made up to 31 December 2024
|
|
|
25 Sep 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
25 Sep 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
12 Dec 2024 |
CS01 |
Confirmation statement made on 8 December 2024 with no updates
|
|
|
17 Jun 2024 |
AD01 |
Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 17 June 2024
|
|
|
14 Jun 2024 |
PSC05 |
Change of details for Gapuma Group Limited as a person with significant control on 14 June 2024
|
|
|
06 Feb 2024 |
MR01 |
Registration of charge 038906520005, created on 5 February 2024
|
|
|
25 Jan 2024 |
AP03 |
Appointment of Mr Travis Elton Willis as a secretary on 1 December 2023
|
|
|
11 Jan 2024 |
CS01 |
Confirmation statement made on 8 December 2023 with updates
|
|
|
23 Dec 2023 |
TM02 |
Termination of appointment of Travis Elton Willis as a secretary on 1 December 2023
|
|
|
23 Dec 2023 |
PSC07 |
Cessation of Michael Kenneth Napier Short as a person with significant control on 1 December 2023
|
|
|
23 Dec 2023 |
PSC02 |
Notification of Gapuma Group Limited as a person with significant control on 1 December 2023
|
|
|
20 Dec 2023 |
AD01 |
Registered office address changed from Hearts of Oak House 4 Pembroke Road Sevenoaks Kent TN13 1XR to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 20 December 2023
|
|
|
20 Dec 2023 |
AA01 |
Current accounting period extended from 31 July 2024 to 31 December 2024
|
|
|
11 Dec 2023 |
TM01 |
Termination of appointment of Michael Kenneth Napier Short as a director on 1 December 2023
|
|
|
11 Dec 2023 |
AP01 |
Appointment of Mr Jack Bardakjian as a director on 1 December 2023
|
|
|
07 Nov 2023 |
AA |
Total exemption full accounts made up to 31 July 2023
|
|
|
19 Apr 2023 |
AA |
Total exemption full accounts made up to 31 July 2022
|
|
|
14 Dec 2022 |
CS01 |
Confirmation statement made on 8 December 2022 with updates
|
|
|
25 May 2022 |
SH01 |
Statement of capital following an allotment of shares on 9 May 2022
|
|
|
19 May 2022 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
27 Jan 2022 |
AA |
Total exemption full accounts made up to 31 July 2021
|
|
|
08 Dec 2021 |
CS01 |
Confirmation statement made on 8 December 2021 with no updates
|
|
|
07 May 2021 |
AA |
Total exemption full accounts made up to 31 July 2020
|
|