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)
|
|
21 Sep 2023 |
AD01 |
Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 21 September 2023
|
|
|
24 May 2023 |
CS01 |
Confirmation statement made on 18 May 2023 with updates
|
|
|
13 Apr 2023 |
MR04 |
Satisfaction of charge 047689760010 in full
|
|
|
28 Mar 2023 |
AA |
Audit exemption subsidiary accounts made up to 30 June 2022
|
|
|
28 Mar 2023 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
|
|
|
28 Mar 2023 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
|
|
|
28 Mar 2023 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
|
|
|
19 Dec 2022 |
SH01 |
Statement of capital following an allotment of shares on 30 November 2022
|
|
|
19 May 2022 |
CS01 |
Confirmation statement made on 18 May 2022 with no updates
|
|
|
28 Jan 2022 |
AA |
Total exemption full accounts made up to 30 June 2021
|
|
|
12 Jul 2021 |
AP01 |
Appointment of Graeme Barry Dibb as a director on 1 July 2021
|
|
|
12 Jul 2021 |
AP01 |
Appointment of Mr David Jonathan Farrant as a director on 1 July 2021
|
|
|
11 Jul 2021 |
TM01 |
Termination of appointment of Selwyn Heycock as a director on 30 June 2021
|
|
|
11 Jul 2021 |
TM01 |
Termination of appointment of Philip Leslie Peters as a director on 30 June 2021
|
|
|
18 May 2021 |
CS01 |
Confirmation statement made on 18 May 2021 with no updates
|
|
|
08 Mar 2021 |
AA |
Full accounts made up to 30 June 2020
|
|
|
25 Aug 2020 |
TM01 |
Termination of appointment of Christopher Derek Hall as a director on 31 July 2020
|
|
|
18 May 2020 |
CS01 |
Confirmation statement made on 18 May 2020 with no updates
|
|
|
12 Mar 2020 |
AA |
Full accounts made up to 30 June 2019
|
|
|
27 Jun 2019 |
TM01 |
Termination of appointment of Michael Seal as a director on 7 June 2019
|
|
|
20 Jun 2019 |
CS01 |
Confirmation statement made on 18 May 2019 with updates
|
|
|
25 Feb 2019 |
ANNOTATION |
Admin Removed the res 13 was administratively removed from the public register on 16/10/2019.
|
|
|
05 Feb 2019 |
MR01 |
Registration of charge 047689760010, created on 31 January 2019
|
|
|
29 Jan 2019 |
AA |
Full accounts made up to 30 June 2018
|
|
|
22 May 2018 |
CS01 |
Confirmation statement made on 18 May 2018 with updates
|
|