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 Jul 2025 |
AA01 |
Current accounting period shortened from 31 March 2026 to 31 December 2025
|
|
|
23 Jul 2025 |
AA |
Total exemption full accounts made up to 28 March 2025
|
|
|
11 Jul 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES13 ‐
Directors empowered and authorised to act on transactions 25/06/2025
|
|
|
10 Jul 2025 |
MA |
Memorandum and Articles of Association
|
|
|
01 Jul 2025 |
MR01 |
Registration of charge 053689190004, created on 30 June 2025
|
|
|
19 Jun 2025 |
CS01 |
Confirmation statement made on 19 June 2025 with updates
|
|
|
04 May 2025 |
PSC07 |
Cessation of Paul John Shadbolt as a person with significant control on 28 March 2025
|
|
|
04 May 2025 |
PSC07 |
Cessation of Wayne Graham Jones as a person with significant control on 28 March 2025
|
|
|
04 May 2025 |
PSC02 |
Notification of K.I.G. Limited as a person with significant control on 28 March 2025
|
|
|
04 May 2025 |
AP01 |
Appointment of Mr Alastair Hogg as a director on 28 March 2025
|
|
|
04 May 2025 |
AD01 |
Registered office address changed from Unti a2 Overend Road Cradley Heath B64 7DW England to Unit a2 Overend Road Cradley Heath B64 7DW on 4 May 2025
|
|
|
28 Apr 2025 |
AD01 |
Registered office address changed from Rubine House Manor Road Haverhill Suffolk CB9 0EP United Kingdom to Unti a2 Overend Road Cradley Heath B64 7DW on 28 April 2025
|
|
|
28 Apr 2025 |
TM01 |
Termination of appointment of Paul John Shadbolt as a director on 28 March 2025
|
|
|
28 Apr 2025 |
TM02 |
Termination of appointment of Paul John Shadbolt as a secretary on 28 March 2025
|
|
|
28 Apr 2025 |
AP01 |
Appointment of Mr Damian Tracey as a director on 28 March 2025
|
|
|
28 Apr 2025 |
AP01 |
Appointment of Mr Neil Andrew Russ as a director on 28 March 2025
|
|
|
25 Mar 2025 |
MR04 |
Satisfaction of charge 3 in full
|
|
|
25 Feb 2025 |
CS01 |
Confirmation statement made on 15 February 2025 with no updates
|
|
|
11 Sep 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
11 Sep 2024 |
MR04 |
Satisfaction of charge 2 in full
|
|
|
27 Feb 2024 |
CS01 |
Confirmation statement made on 15 February 2024 with no updates
|
|
|
30 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
21 Jul 2023 |
CH01 |
Director's details changed for Wayne Graham Jones on 21 July 2023
|
|
|
21 Jul 2023 |
AD01 |
Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to Rubine House Manor Road Haverhill Suffolk CB9 0EP on 21 July 2023
|
|
|
17 Feb 2023 |
CS01 |
Confirmation statement made on 15 February 2023 with no updates
|
|