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)
|
|
25 Feb 2026 |
CS01 |
Confirmation statement made on 25 February 2026 with updates
|
|
|
12 Feb 2026 |
PSC04 |
Change of details for Mrs Danuta Derham as a person with significant control on 12 February 2026
|
|
|
10 Feb 2026 |
AD01 |
Registered office address changed from 2-4 Gladstone Place Newton Abbot Devon TQ12 2AW England to 10 Montpelier Grove London Greater London NW5 2XD on 10 February 2026
|
|
|
10 Feb 2026 |
AD04 |
Register(s) moved to registered office address 2-4 Gladstone Place Newton Abbot Devon TQ12 2AW
|
|
|
21 Oct 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
03 Mar 2025 |
CS01 |
Confirmation statement made on 25 February 2025 with updates
|
|
|
18 Dec 2024 |
AD01 |
Registered office address changed from 34 Devon Square Newton Abbot TQ12 2HH England to 2-4 Gladstone Place Newton Abbot Devon TQ12 2AW on 18 December 2024
|
|
|
30 Sep 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
12 Mar 2024 |
TM01 |
Termination of appointment of John Wyatt Derham as a director on 1 March 2024
|
|
|
28 Feb 2024 |
CS01 |
Confirmation statement made on 25 February 2024 with updates
|
|
|
20 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
27 Feb 2023 |
CS01 |
Confirmation statement made on 25 February 2023 with updates
|
|
|
23 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
25 May 2022 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
24 May 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
23 May 2022 |
CS01 |
Confirmation statement made on 25 February 2022 with no updates
|
|
|
31 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
07 Apr 2021 |
CS01 |
Confirmation statement made on 25 February 2021 with updates
|
|
|
15 Mar 2021 |
CH01 |
Director's details changed for Mrs Danuta Derham on 15 March 2021
|
|
|
15 Mar 2021 |
AD01 |
Registered office address changed from 7 Union Street Newton Abbot Devon TQ12 2JX United Kingdom to 34 Devon Square Newton Abbot TQ12 2HH on 15 March 2021
|
|
|
18 Nov 2020 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
30 Oct 2020 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
30 Oct 2020 |
MA |
Memorandum and Articles of Association
|
|
|
30 Oct 2020 |
SH08 |
Change of share class name or designation
|
|
|
25 Feb 2020 |
CS01 |
Confirmation statement made on 25 February 2020 with no updates
|
|