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)
|
|
28 Nov 2025 |
TM01 |
Termination of appointment of Tyrone Vaughan Winn as a director on 28 November 2025
|
|
|
28 Nov 2025 |
TM01 |
Termination of appointment of Paul Ashton as a director on 28 November 2025
|
|
|
28 Nov 2025 |
TM02 |
Termination of appointment of Tyrone Winn as a secretary on 28 November 2025
|
|
|
15 Oct 2025 |
CS01 |
Confirmation statement made on 14 October 2025 with updates
|
|
|
30 Sep 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
23 May 2025 |
MA |
Memorandum and Articles of Association
|
|
|
23 May 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
14 May 2025 |
AP01 |
Appointment of Mr Stefano Francis Bensi as a director on 1 May 2025
|
|
|
14 May 2025 |
AP01 |
Appointment of Mr Chikara Matsukubo as a director on 1 May 2025
|
|
|
23 Dec 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
22 Oct 2024 |
AD01 |
Registered office address changed from 11 Magnet Point Estate Grays Essex RM20 4DR United Kingdom to Magnet Road West Thurrock Grays Essex RM20 4DP on 22 October 2024
|
|
|
18 Oct 2024 |
CS01 |
Confirmation statement made on 14 October 2024 with updates
|
|
|
25 Oct 2023 |
CS01 |
Confirmation statement made on 14 October 2023 with updates
|
|
|
27 Jul 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
22 May 2023 |
MR04 |
Satisfaction of charge 063836350004 in full
|
|
|
05 May 2023 |
PSC02 |
Notification of Jca Capital Limited as a person with significant control on 8 April 2016
|
|
|
20 Oct 2022 |
CS01 |
Confirmation statement made on 14 October 2022 with updates
|
|
|
16 Jun 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
11 Mar 2022 |
AD01 |
Registered office address changed from 11 Magnet Road West Thurrock Grays RM20 4DR England to 11 Magnet Point Estate Grays Essex RM20 4DR on 11 March 2022
|
|
|
16 Feb 2022 |
PSC05 |
Change of details for Reditus Capital Limited as a person with significant control on 11 February 2022
|
|
|
16 Feb 2022 |
CH03 |
Secretary's details changed for Tyrone Winn on 11 February 2022
|
|
|
16 Feb 2022 |
CH03 |
Secretary's details changed for Tyrone Winn on 11 February 2022
|
|
|
16 Feb 2022 |
PSC05 |
Change of details for Reditus Capital Limited as a person with significant control on 11 February 2022
|
|
|
11 Feb 2022 |
AD01 |
Registered office address changed from 5 Silver Court Watchmead Welwyn Garden City AL7 1LT England to 11 Magnet Road West Thurrock Grays RM20 4DR on 11 February 2022
|
|
|
21 Jan 2022 |
MR01 |
Registration of charge 063836350005, created on 17 January 2022
|
|