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)
|
|
27 Feb 2026 |
CS01 |
Confirmation statement made on 14 December 2025 with updates
|
|
|
05 Dec 2025 |
AD01 |
Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW England to George Court Bartholemews Walk Ely Cambridgeshire CB7 4JW on 5 December 2025
|
|
|
05 Aug 2025 |
AA |
Total exemption full accounts made up to 30 November 2024
|
|
|
23 Dec 2024 |
CS01 |
Confirmation statement made on 14 December 2024 with no updates
|
|
|
29 Aug 2024 |
AA |
Total exemption full accounts made up to 30 November 2023
|
|
|
19 Dec 2023 |
CS01 |
Confirmation statement made on 14 December 2023 with no updates
|
|
|
29 Aug 2023 |
AA |
Total exemption full accounts made up to 30 November 2022
|
|
|
20 Dec 2022 |
CH01 |
Director's details changed for Mrs May Flora Pamela Creasy on 20 December 2022
|
|
|
20 Dec 2022 |
PSC04 |
Change of details for Mrs May Flora Pamela Creasy as a person with significant control on 20 December 2022
|
|
|
20 Dec 2022 |
CS01 |
Confirmation statement made on 14 December 2022 with no updates
|
|
|
10 May 2022 |
PSC04 |
Change of details for Mr Anton Creasy as a person with significant control on 12 April 2022
|
|
|
10 May 2022 |
CH01 |
Director's details changed for Mr. Anton Creasy on 12 April 2022
|
|
|
24 Jan 2022 |
AA |
Total exemption full accounts made up to 30 November 2021
|
|
|
17 Dec 2021 |
CS01 |
Confirmation statement made on 14 December 2021 with no updates
|
|
|
26 Aug 2021 |
AA |
Total exemption full accounts made up to 30 November 2020
|
|
|
18 Dec 2020 |
CS01 |
Confirmation statement made on 14 December 2020 with no updates
|
|
|
15 Jun 2020 |
AA |
Total exemption full accounts made up to 30 November 2019
|
|
|
23 Dec 2019 |
CH03 |
Secretary's details changed for Ms May Flora Pamela Creasy on 23 December 2019
|
|
|
23 Dec 2019 |
CS01 |
Confirmation statement made on 14 December 2019 with updates
|
|
|
23 Dec 2019 |
CH01 |
Director's details changed for Mrs May Flora Pamela Creasy on 23 December 2019
|
|
|
23 Dec 2019 |
CH01 |
Director's details changed for Mr. Anton Creasy on 23 December 2019
|
|
|
29 Aug 2019 |
AA |
Total exemption full accounts made up to 30 November 2018
|
|
|
18 Mar 2019 |
PSC04 |
Change of details for Mr Anton Creasy as a person with significant control on 15 March 2019
|
|
|
15 Mar 2019 |
AD01 |
Registered office address changed from 77 Victoria Road Cambridge CB4 3BW England to George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW on 15 March 2019
|
|
|
20 Feb 2019 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|