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)
|
|
07 Nov 2025 |
AA |
Micro company accounts made up to 31 March 2025
|
|
|
10 Oct 2025 |
AD01 |
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 40 Newfield Gardens Marlow SL7 1JP on 10 October 2025
|
|
|
17 Feb 2025 |
CS01 |
Confirmation statement made on 17 February 2025 with no updates
|
|
|
29 Nov 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
19 Feb 2024 |
CS01 |
Confirmation statement made on 17 February 2024 with no updates
|
|
|
27 Dec 2023 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
17 Feb 2023 |
CS01 |
Confirmation statement made on 17 February 2023 with no updates
|
|
|
02 Sep 2022 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
21 Jun 2022 |
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 21 June 2022
|
|
|
21 Feb 2022 |
CS01 |
Confirmation statement made on 17 February 2022 with no updates
|
|
|
14 Sep 2021 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
17 Feb 2021 |
CS01 |
Confirmation statement made on 17 February 2021 with no updates
|
|
|
14 Aug 2020 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
21 Feb 2020 |
CS01 |
Confirmation statement made on 17 February 2020 with no updates
|
|
|
12 Nov 2019 |
AA |
Micro company accounts made up to 31 March 2019
|
|
|
20 Feb 2019 |
CS01 |
Confirmation statement made on 17 February 2019 with no updates
|
|
|
05 Nov 2018 |
AA |
Micro company accounts made up to 31 March 2018
|
|
|
27 Feb 2018 |
TM02 |
Termination of appointment of Cheryl Anne Mcneill as a secretary on 3 August 2017
|
|
|
27 Feb 2018 |
CS01 |
Confirmation statement made on 17 February 2018 with updates
|
|
|
27 Feb 2018 |
PSC04 |
Change of details for Mr Stephen Ross Cooper as a person with significant control on 6 June 2017
|
|
|
27 Feb 2018 |
CH01 |
Director's details changed for Mr Stephen Ross Cooper on 18 February 2017
|
|
|
27 Feb 2018 |
PSC04 |
Change of details for Mr Stephen Ross Cooper as a person with significant control on 18 February 2017
|
|
|
21 Dec 2017 |
AA |
Micro company accounts made up to 31 March 2017
|
|
|
07 Aug 2017 |
AD01 |
Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 7 August 2017
|
|
|
06 Jun 2017 |
TM01 |
Termination of appointment of Robert Andrew Craig as a director on 1 June 2017
|
|