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)
|
|
26 Jan 2026 |
AD01 |
Registered office address changed from 42 Whitham Park Tavistock PL19 9BP England to 5 Plymbridge Road Plympton Plymouth PL7 4LE on 26 January 2026
|
|
|
23 Dec 2025 |
MR01 |
Registration of charge 039436520005, created on 10 December 2025
|
|
|
23 Dec 2025 |
MR01 |
Registration of charge 039436520006, created on 10 December 2025
|
|
|
23 Dec 2025 |
MR01 |
Registration of charge 039436520007, created on 10 December 2025
|
|
|
19 Dec 2025 |
MR04 |
Satisfaction of charge 039436520004 in full
|
|
|
19 Dec 2025 |
MR04 |
Satisfaction of charge 3 in full
|
|
|
19 Dec 2025 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
11 Dec 2025 |
PSC07 |
Cessation of Katie Marie White as a person with significant control on 10 December 2025
|
|
|
11 Dec 2025 |
PSC07 |
Cessation of Gina Marie Smallridge as a person with significant control on 10 December 2025
|
|
|
11 Dec 2025 |
PSC07 |
Cessation of Benjamin John Smallridge as a person with significant control on 10 December 2025
|
|
|
11 Dec 2025 |
PSC02 |
Notification of Morbro Ltd as a person with significant control on 10 December 2025
|
|
|
11 Dec 2025 |
AD01 |
Registered office address changed from Haye View Ludbrook Ivybridge Devon PL21 0LL England to 42 Whitham Park Tavistock PL19 9BP on 11 December 2025
|
|
|
11 Dec 2025 |
TM01 |
Termination of appointment of Katie Marie White as a director on 10 December 2025
|
|
|
11 Dec 2025 |
TM01 |
Termination of appointment of Gina Marie Smallridge as a director on 10 December 2025
|
|
|
11 Dec 2025 |
TM01 |
Termination of appointment of Benjamin John Smallridge as a director on 10 December 2025
|
|
|
11 Dec 2025 |
AP01 |
Appointment of Mrs Marta Elisabetta Broyd as a director on 10 December 2025
|
|
|
11 Dec 2025 |
AP01 |
Appointment of Mr Constantine Moraitis as a director on 10 December 2025
|
|
|
26 Nov 2025 |
AA |
Total exemption full accounts made up to 31 July 2025
|
|
|
30 Sep 2025 |
RP01CS01 |
Replacement Filing of Confirmation Statement dated 28 February 2025
|
|
|
04 Apr 2025 |
CS01 |
28/02/25 Statement of Capital gbp 375013
-
ANNOTATION
Replaced a replacement CS01 (Statement of Capital and Shareholder Information) was registered 30/09/25 as the original contained an error
|
|
|
20 Jan 2025 |
AA |
Total exemption full accounts made up to 31 July 2024
|
|
|
06 Nov 2024 |
PSC01 |
Notification of Katie Marie White as a person with significant control on 30 October 2024
|
|
|
05 Nov 2024 |
PSC07 |
Cessation of David John Smallridge Dec'd as a person with significant control on 30 October 2024
|
|
|
05 Nov 2024 |
PSC01 |
Notification of Benjamin John Smallridge as a person with significant control on 30 October 2024
|
|
|
05 Nov 2024 |
PSC01 |
Notification of Gina Marie Smallridge as a person with significant control on 30 October 2024
|
|