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)
|
|
14 Apr 2023 |
MR04 |
Satisfaction of charge 060217560005 in full
|
|
|
03 Apr 2023 |
MR01 |
Registration of charge 060217560006, created on 31 March 2023
|
|
|
14 Mar 2023 |
MR01 |
Registration of charge 060217560005, created on 10 March 2023
|
|
|
28 Dec 2022 |
AP01 |
Appointment of Mr Ryan Joseph Langley as a director on 22 August 2022
|
|
|
15 Dec 2022 |
CS01 |
Confirmation statement made on 7 December 2022 with updates
|
|
|
27 Sep 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
01 Mar 2022 |
MA |
Memorandum and Articles of Association
|
|
|
24 Feb 2022 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
23 Feb 2022 |
PSC02 |
Notification of Kookaburra Bidco Limited as a person with significant control on 15 February 2022
|
|
|
23 Feb 2022 |
PSC07 |
Cessation of Russell James Todhunter as a person with significant control on 15 February 2022
|
|
|
23 Feb 2022 |
PSC07 |
Cessation of Timothy Mark George as a person with significant control on 15 February 2022
|
|
|
23 Feb 2022 |
PSC07 |
Cessation of Dominic Hugh George as a person with significant control on 15 February 2022
|
|
|
23 Feb 2022 |
AD01 |
Registered office address changed from St Johns Court Easton Street High Wycombe Bucks HP11 1JX England to Jubilee House Globe Park Third Avenue Marlow SL7 1EY on 23 February 2022
|
|
|
18 Feb 2022 |
MR01 |
Registration of charge 060217560004, created on 15 February 2022
|
|
|
15 Feb 2022 |
SH01 |
Statement of capital following an allotment of shares on 15 February 2022
|
|
|
15 Dec 2021 |
CS01 |
Confirmation statement made on 7 December 2021 with no updates
|
|
|
11 Aug 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
25 May 2021 |
MR01 |
Registration of charge 060217560003, created on 13 May 2021
|
|
|
18 May 2021 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
18 Jan 2021 |
CS01 |
Confirmation statement made on 7 December 2020 with no updates
|
|
|
07 Jul 2020 |
AAMD |
Amended total exemption full accounts made up to 31 December 2019
|
|
|
11 Apr 2020 |
TM02 |
Termination of appointment of Susan Handy as a secretary on 1 April 2020
|
|
|
22 Mar 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
19 Dec 2019 |
CS01 |
Confirmation statement made on 7 December 2019 with no updates
|
|
|
27 Sep 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|