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)
|
|
13 Apr 2026 |
TM01 |
Termination of appointment of Rosie Deale as a director on 9 April 2026
|
|
|
09 Mar 2026 |
CS01 |
Confirmation statement made on 2 March 2026 with no updates
|
|
|
16 Oct 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
07 Mar 2025 |
CS01 |
Confirmation statement made on 2 March 2025 with no updates
|
|
|
06 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
02 Dec 2024 |
AP01 |
Appointment of Mr Simon Harding as a director on 24 November 2024
|
|
|
19 Sep 2024 |
AP01 |
Appointment of Mrs Rosie Deale as a director on 15 September 2024
|
|
|
18 Sep 2024 |
TM01 |
Termination of appointment of Marta Lee as a director on 15 September 2024
|
|
|
05 Mar 2024 |
CS01 |
Confirmation statement made on 2 March 2024 with no updates
|
|
|
20 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
18 Dec 2023 |
TM01 |
Termination of appointment of Raymond Spencer Cross as a director on 6 December 2023
|
|
|
18 Dec 2023 |
PSC07 |
Cessation of Raymond Spencer Cross as a person with significant control on 6 December 2023
|
|
|
25 Aug 2023 |
CH01 |
Director's details changed for Mr Mark Steven Visser on 25 August 2023
|
|
|
21 Aug 2023 |
AD01 |
Registered office address changed from 35 Montpelier Road Purley CR8 2QE England to 48 Lavender Vale Wallington SM6 9QT on 21 August 2023
|
|
|
03 Mar 2023 |
CS01 |
Confirmation statement made on 2 March 2023 with no updates
|
|
|
21 Jan 2023 |
CH01 |
Director's details changed for Mr Mark Steven Visser on 23 August 2022
|
|
|
20 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
30 Aug 2022 |
AP01 |
Appointment of Mrs Marta Lee as a director on 28 August 2022
|
|
|
30 Aug 2022 |
PSC01 |
Notification of Mark Edwin Stoneham as a person with significant control on 30 August 2022
|
|
|
30 Aug 2022 |
TM01 |
Termination of appointment of Ann Louise Hoggan as a director on 22 February 2022
|
|
|
30 Aug 2022 |
PSC07 |
Cessation of Ann Louise Hoggan as a person with significant control on 22 May 2022
|
|
|
27 Aug 2022 |
PSC04 |
Change of details for Mr Mark Steven Visser as a person with significant control on 25 August 2022
|
|
|
27 Aug 2022 |
AD01 |
Registered office address changed from 26 South Drive Coulsdon Surrey CR5 2BG to 35 Montpelier Road Purley CR8 2QE on 27 August 2022
|
|
|
27 Aug 2022 |
EW02 |
Withdrawal of the directors' residential address register information from the public register
|
|
|
27 Aug 2022 |
EH02 |
Elect to keep the directors' residential address register information on the public register
|
|