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)
|
|
24 Mar 2025 |
RP04CS01 |
Second filing of Confirmation Statement dated 29 November 2018
|
|
|
24 Mar 2025 |
RP04CS01 |
Second filing of Confirmation Statement dated 29 November 2017
|
|
|
24 Mar 2025 |
RP04CS01 |
Second filing of Confirmation Statement dated 29 November 2016
|
|
|
20 Mar 2025 |
PSC07 |
Cessation of Martin Lawrence Donner as a person with significant control on 23 June 2018
|
|
|
20 Mar 2025 |
PSC01 |
Notification of Simon Nicholas Peard as a person with significant control on 26 June 2019
|
|
|
20 Mar 2025 |
PSC01 |
Notification of Martin Lawrence Donner as a person with significant control on 28 November 2016
|
|
|
20 Mar 2025 |
PSC07 |
Cessation of Simon Nicholas Peard as a person with significant control on 28 November 2016
|
|
|
20 Mar 2025 |
PSC07 |
Cessation of Lola Ann Donner as a person with significant control on 26 June 2019
|
|
|
20 Mar 2025 |
PSC01 |
Notification of Lola Ann Donner as a person with significant control on 31 July 2018
|
|
|
11 Mar 2025 |
AA |
Total exemption full accounts made up to 30 November 2024
|
|
|
05 Dec 2024 |
CS01 |
Confirmation statement made on 29 November 2024 with no updates
|
|
|
02 Jul 2024 |
AA |
Total exemption full accounts made up to 30 November 2023
|
|
|
01 Dec 2023 |
CS01 |
Confirmation statement made on 29 November 2023 with no updates
|
|
|
16 Aug 2023 |
AA |
Total exemption full accounts made up to 30 November 2022
|
|
|
12 Dec 2022 |
CS01 |
29/11/22 Statement of Capital gbp 100
|
|
|
31 Aug 2022 |
AA |
Total exemption full accounts made up to 30 November 2021
|
|
|
29 Dec 2021 |
CS01 |
Confirmation statement made on 29 November 2021 with no updates
|
|
|
31 Aug 2021 |
AA |
Total exemption full accounts made up to 30 November 2020
|
|
|
07 Dec 2020 |
CS01 |
Confirmation statement made on 29 November 2020 with updates
|
|
|
30 Nov 2020 |
AA |
Total exemption full accounts made up to 30 November 2019
|
|
|
27 Nov 2020 |
AD01 |
Registered office address changed from The Barn, High Street Hartfield East Sussex TN7 4AE to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 27 November 2020
|
|
|
24 Nov 2020 |
PSC04 |
Change of details for Mr Simon Nicholas Peard as a person with significant control on 4 August 2020
|
|
|
23 Nov 2020 |
CH01 |
Director's details changed for Mr Simon Nicholas Peard on 4 August 2020
|
|
|
30 Dec 2019 |
CS01 |
Confirmation statement made on 29 November 2019 with updates
|
|
|
24 Dec 2019 |
PSC04 |
Change of details for Mr Simon Nicholas Peard as a person with significant control on 21 November 2019
|
|