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)
|
|
18 Dec 2025 |
CS01 |
Confirmation statement made on 9 December 2025 with no updates
|
|
|
30 Oct 2025 |
AA |
Accounts for a dormant company made up to 31 March 2025
|
|
|
06 Jan 2025 |
CS01 |
Confirmation statement made on 9 December 2024 with no updates
|
|
|
07 Dec 2024 |
AA |
Accounts for a dormant company made up to 31 March 2024
|
|
|
20 Dec 2023 |
CS01 |
Confirmation statement made on 9 December 2023 with no updates
|
|
|
28 Jun 2023 |
AA |
Accounts for a dormant company made up to 31 March 2023
|
|
|
15 Dec 2022 |
CS01 |
Confirmation statement made on 9 December 2022 with no updates
|
|
|
08 Nov 2022 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
26 Oct 2022 |
AA |
Accounts for a dormant company made up to 31 March 2022
|
|
|
12 Jan 2022 |
CS01 |
Confirmation statement made on 9 December 2021 with updates
|
|
|
15 Oct 2021 |
AA |
Accounts for a dormant company made up to 31 March 2021
|
|
|
25 May 2021 |
CAP-SS |
Solvency Statement dated 12/03/21
|
|
|
15 Apr 2021 |
SH20 |
Statement by Directors
|
|
|
15 Apr 2021 |
SH19 |
Statement of capital on 15 April 2021
|
|
|
15 Apr 2021 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
30 Mar 2021 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
11 Feb 2021 |
CS01 |
Confirmation statement made on 9 December 2020 with no updates
|
|
|
14 Sep 2020 |
MR01 |
Registration of charge 049891040002, created on 10 September 2020
|
|
|
16 Jul 2020 |
AD01 |
Registered office address changed from The Coach House Hyde Lodge Hyde Stroud Gloucestershire GL6 8NZ United Kingdom to 24 Glove Factory Studios Holt Wiltshire BA14 6RL on 16 July 2020
|
|
|
03 Jul 2020 |
TM01 |
Termination of appointment of James Maurice Hill as a director on 30 June 2020
|
|
|
03 Jul 2020 |
PSC07 |
Cessation of James Maurice Hill as a person with significant control on 31 March 2020
|
|
|
09 Apr 2020 |
AD01 |
Registered office address changed from 48 Boulevard Weston-Super-Mare BS23 1NF England to The Coach House Hyde Lodge Hyde Stroud Gloucestershire GL6 8NZ on 9 April 2020
|
|
|
01 Apr 2020 |
AD01 |
Registered office address changed from Hyde Lodge Hyde, Nr Chalford Stroud Gloucestershire GL6 8NZ to 48 Boulevard Weston-Super-Mare BS23 1NF on 1 April 2020
|
|
|
23 Dec 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
12 Dec 2019 |
CS01 |
Confirmation statement made on 9 December 2019 with updates
|
|