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)
|
|
15 Dec 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
24 Sep 2025 |
CS01 |
Confirmation statement made on 9 August 2025 with no updates
|
|
|
20 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
05 Sep 2024 |
CS01 |
Confirmation statement made on 9 August 2024 with no updates
|
|
|
22 Mar 2024 |
AD01 |
Registered office address changed from 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX United Kingdom to 268 Bath Road Slough SL1 4DX on 22 March 2024
|
|
|
22 Mar 2024 |
AD01 |
Registered office address changed from 268 Bath Road Slough SL1 4DX England to 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX on 22 March 2024
|
|
|
22 Mar 2024 |
AD01 |
Registered office address changed from 4 Cordwallis Street Maidenhead SL6 7BE England to 268 Bath Road Slough SL1 4DX on 22 March 2024
|
|
|
19 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
04 Sep 2023 |
CS01 |
Confirmation statement made on 9 August 2023 with no updates
|
|
|
10 May 2023 |
MR04 |
Satisfaction of charge 040962330001 in full
|
|
|
29 Mar 2023 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
23 Mar 2023 |
PSC07 |
Cessation of Christopher Sellars as a person with significant control on 23 March 2018
|
|
|
09 Aug 2022 |
CS01 |
Confirmation statement made on 9 August 2022 with no updates
|
|
|
09 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
09 Aug 2021 |
CS01 |
Confirmation statement made on 9 August 2021 with no updates
|
|
|
09 Aug 2021 |
PSC05 |
Change of details for Mackenzie Spencer Ltd as a person with significant control on 4 June 2020
|
|
|
27 Apr 2021 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
09 Apr 2021 |
CS01 |
Confirmation statement made on 3 April 2021 with no updates
|
|
|
07 Apr 2020 |
CS01 |
Confirmation statement made on 3 April 2020 with no updates
|
|
|
23 Dec 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
06 Aug 2019 |
AD01 |
Registered office address changed from The Old Library 10 Leeds Road Sheffield S9 3TY England to 4 Cordwallis Street Maidenhead SL6 7BE on 6 August 2019
|
|
|
03 Apr 2019 |
CS01 |
Confirmation statement made on 3 April 2019 with no updates
|
|
|
30 Jan 2019 |
AA |
Total exemption full accounts made up to 31 March 2018
|
|
|
03 Apr 2018 |
CS01 |
Confirmation statement made on 3 April 2018 with updates
|
|
|
03 Apr 2018 |
PSC02 |
Notification of Mackenzie Spencer Ltd as a person with significant control on 23 March 2018
|
|