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)
|
|
17 Mar 2026 |
AP01 |
Appointment of Stephen Michael Wadham as a director on 12 March 2026
|
|
|
17 Mar 2026 |
TM01 |
Termination of appointment of Stephen Matthew Woods as a director on 12 March 2026
|
|
|
16 Dec 2025 |
CS01 |
Confirmation statement made on 15 December 2025 with updates
|
|
|
06 Oct 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
04 Dec 2024 |
CS01 |
Confirmation statement made on 3 December 2024 with no updates
|
|
|
04 Dec 2024 |
AD02 |
Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
|
|
|
17 Oct 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
22 Feb 2024 |
SH19 |
Statement of capital on 22 February 2024
|
|
|
22 Feb 2024 |
SH20 |
Statement by Directors
|
|
|
22 Feb 2024 |
CAP-SS |
Solvency Statement dated 22/02/24
|
|
|
22 Feb 2024 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Cancel share premium 22/02/2024
|
|
|
27 Dec 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
05 Dec 2023 |
CS01 |
Confirmation statement made on 3 December 2023 with no updates
|
|
|
24 Jul 2023 |
AD01 |
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
|
|
|
16 Dec 2022 |
TM01 |
Termination of appointment of James Frank Hancock as a director on 16 December 2022
|
|
|
16 Dec 2022 |
AP01 |
Appointment of Mr Stephen Matthew Woods as a director on 16 December 2022
|
|
|
08 Dec 2022 |
CS01 |
Confirmation statement made on 3 December 2022 with no updates
|
|
|
22 Nov 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
03 Nov 2022 |
AD02 |
Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
|
|
|
01 Sep 2022 |
AD01 |
Registered office address changed from British Aluminium Johnson Lane Ecclesfield Sheffield S35 9XH England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 1 September 2022
|
|
|
06 May 2022 |
CS01 |
Confirmation statement made on 3 December 2021 with no updates
|
|
|
29 Nov 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
27 Apr 2021 |
CS01 |
Confirmation statement made on 27 April 2021 with updates
|
|
|
19 Apr 2021 |
CC04 |
Statement of company's objects
|
|
|
19 Apr 2021 |
MA |
Memorandum and Articles of Association
|
|