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)
|
|
13 Mar 2026 |
CH01 |
Director's details changed for Stuart James Godfrey on 13 March 2026
|
|
|
13 Mar 2026 |
CH01 |
Director's details changed for Mr Simon John Boyd on 13 March 2026
|
|
|
15 Aug 2025 |
CS01 |
Confirmation statement made on 1 August 2025 with no updates
|
|
|
23 Apr 2025 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
22 Apr 2025 |
AA |
Group of companies' accounts made up to 31 December 2023
|
|
|
15 Apr 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2025 |
TM01 |
Termination of appointment of Jamie Christian Kent as a director on 14 March 2025
|
|
|
17 Feb 2025 |
AP01 |
Appointment of Stuart James Godfrey as a director on 14 February 2025
|
|
|
10 Dec 2024 |
TM01 |
Termination of appointment of Michael John Robert Ryall as a director on 9 December 2024
|
|
|
20 Aug 2024 |
CS01 |
Confirmation statement made on 1 August 2024 with no updates
|
|
|
29 May 2024 |
AD03 |
Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
|
|
|
29 May 2024 |
AD02 |
Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
|
|
|
07 Apr 2024 |
AA |
Group of companies' accounts made up to 31 December 2022
|
|
|
14 Aug 2023 |
CS01 |
Confirmation statement made on 1 August 2023 with updates
|
|
|
18 Apr 2023 |
MA |
Memorandum and Articles of Association
|
|
|
18 Apr 2023 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
06 Apr 2023 |
MR01 |
Registration of charge 063304990005, created on 28 March 2023
|
|
|
02 Feb 2023 |
TM01 |
Termination of appointment of Gregory Philip Pritchett as a director on 25 January 2023
|
|
|
13 Jan 2023 |
AP01 |
Appointment of Mr Simon John Boyd as a director on 1 November 2022
|
|
|
13 Jan 2023 |
AP01 |
Appointment of Mr Jamie Christian Kent as a director on 1 November 2022
|
|
|
06 Oct 2022 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2021
|
|
|
06 Oct 2022 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
|
|
|
06 Oct 2022 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
|
|
|
06 Oct 2022 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
|
|
|
19 Aug 2022 |
CS01 |
Confirmation statement made on 1 August 2022 with no updates
|
|