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)
|
|
30 Sep 2025 |
AP01 |
Appointment of Mr Jonathan Andrew Hodes as a director on 23 September 2025
|
|
|
30 Sep 2025 |
TM01 |
Termination of appointment of Oliver Andrew Edward Olsen as a director on 23 September 2025
|
|
|
29 Sep 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2024
|
|
|
29 Sep 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
29 Sep 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
29 Sep 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
01 Sep 2025 |
CS01 |
Confirmation statement made on 30 August 2025 with updates
|
|
|
06 Mar 2025 |
AP01 |
Appointment of Mr Umberto Cambiaso as a director on 1 March 2025
|
|
|
05 Mar 2025 |
TM01 |
Termination of appointment of James William Spencer as a director on 27 February 2025
|
|
|
08 Feb 2025 |
CH01 |
Director's details changed for Mr Jason Marshall Blank on 7 February 2025
|
|
|
08 Oct 2024 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2023
|
|
|
08 Oct 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
|
|
|
08 Oct 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
|
|
|
08 Oct 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
|
|
|
13 Sep 2024 |
MR04 |
Satisfaction of charge 063569120006 in full
|
|
|
10 Sep 2024 |
PSC02 |
Notification of The Office Group Holdings Limited as a person with significant control on 5 September 2024
|
|
|
10 Sep 2024 |
PSC07 |
Cessation of Tog 7 Limited as a person with significant control on 5 September 2024
|
|
|
30 Aug 2024 |
CS01 |
Confirmation statement made on 30 August 2024 with updates
|
|
|
14 Aug 2024 |
CH01 |
Director's details changed for Mr Jason Marshall Blank on 8 August 2024
|
|
|
26 Jun 2024 |
AD02 |
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 2 Stephen Street London W1T 1AN
|
|
|
26 Jun 2024 |
AP01 |
Appointment of Mr James William Spencer as a director on 24 June 2024
|
|
|
13 Jun 2024 |
MA |
Memorandum and Articles of Association
|
|
|
13 Jun 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
31 May 2024 |
TM01 |
Termination of appointment of Enrico Gavino Sanna as a director on 28 May 2024
|
|
|
29 May 2024 |
CH01 |
Director's details changed for Mr Oliver Andrew Edward Olsen on 29 May 2024
|
|