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 Mar 2026 |
CS01 |
Confirmation statement made on 15 February 2026 with updates
|
|
|
25 Mar 2026 |
RP01AP01 |
Replacement Filing for the appointment of Mr Thomas Richardson as a director
|
|
|
29 Sep 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
14 Mar 2025 |
CS01 |
Confirmation statement made on 15 February 2025 with updates
|
|
|
26 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
15 Feb 2024 |
CS01 |
Confirmation statement made on 15 February 2024 with updates
|
|
|
03 Nov 2023 |
SH01 |
Statement of capital following an allotment of shares on 29 November 2022
|
|
|
29 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
01 May 2023 |
CS01 |
Confirmation statement made on 8 April 2023 with updates
|
|
|
28 Feb 2023 |
SH02 |
Sub-division of shares on 29 November 2022
|
|
|
20 Feb 2023 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
07 Feb 2023 |
PSC01 |
Notification of Dudley John Forsyth Rees as a person with significant control on 29 November 2022
|
|
|
07 Feb 2023 |
PSC07 |
Cessation of Joseph Peter Richardson as a person with significant control on 29 November 2022
|
|
|
07 Feb 2023 |
PSC07 |
Cessation of Paul Firth as a person with significant control on 29 November 2022
|
|
|
07 Feb 2023 |
AP01 |
Appointment of Mr Dudley John Fortsyth Rees as a director on 29 November 2022
|
|
|
07 Feb 2023 |
SH01 |
Statement of capital following an allotment of shares on 29 November 2022
|
|
|
30 Sep 2022 |
AA |
Micro company accounts made up to 31 December 2021
|
|
|
25 Aug 2022 |
PSC04 |
Change of details for Joseph Peter Richardson as a person with significant control on 24 August 2022
|
|
|
25 Aug 2022 |
PSC04 |
Change of details for Mr Paul Firth as a person with significant control on 24 August 2022
|
|
|
25 Aug 2022 |
CH03 |
Secretary's details changed for Mr Paul Antony Firth on 24 August 2022
|
|
|
25 Aug 2022 |
CH01 |
Director's details changed for Mr Thomas Richardson on 24 August 2022
|
|
|
25 Aug 2022 |
CH01 |
Director's details changed for Mr Ross Firth on 24 August 2022
|
|
|
25 Aug 2022 |
CH01 |
Director's details changed for Mr Paul Antony Firth on 24 August 2022
|
|
|
25 Aug 2022 |
CH01 |
Director's details changed for Mr Roger Carey on 24 August 2022
|
|
|
25 Aug 2022 |
AD01 |
Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD on 25 August 2022
|
|