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)
|
|
02 Apr 2026 |
AA |
Group of companies' accounts made up to 29 December 2024
|
|
|
05 Mar 2026 |
CH01 |
Director's details changed for Mr Patrick Anthony Mckenna on 2 March 2026
|
|
|
05 Mar 2026 |
PSC04 |
Change of details for Mr Patrick Anthony Mckenna as a person with significant control on 2 March 2026
|
|
|
04 Mar 2026 |
CH03 |
Secretary's details changed for Sarah Cruickshank on 2 March 2026
|
|
|
04 Mar 2026 |
CH01 |
Director's details changed for Mr Duncan Murray Reid on 2 March 2026
|
|
|
03 Mar 2026 |
CH01 |
Director's details changed for Mr Peter Michael Shawyer on 2 March 2026
|
|
|
03 Mar 2026 |
AD01 |
Registered office address changed from Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Myo Piccadilly 1 Sherwood Street London W1F 7BL on 3 March 2026
|
|
|
18 Jun 2025 |
CS01 |
Confirmation statement made on 17 June 2025 with no updates
|
|
|
21 Jan 2025 |
AA |
Group of companies' accounts made up to 29 December 2023
|
|
|
18 Jun 2024 |
CS01 |
Confirmation statement made on 17 June 2024 with no updates
|
|
|
02 Apr 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
30 Mar 2024 |
AA |
Group of companies' accounts made up to 29 December 2022
|
|
|
08 Mar 2024 |
TM01 |
Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
|
|
|
27 Feb 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
19 Jun 2023 |
CS01 |
Confirmation statement made on 17 June 2023 with no updates
|
|
|
15 Mar 2023 |
AA |
Group of companies' accounts made up to 29 December 2021
|
|
|
10 Mar 2023 |
CH01 |
Director's details changed for Mr Peter Michael Shawyer on 1 March 2023
|
|
|
07 Mar 2023 |
CH01 |
Director's details changed for Mr Duncan Murray Reid on 1 March 2023
|
|
|
07 Mar 2023 |
CH01 |
Director's details changed for Mr Neil Andrew Forster on 1 March 2023
|
|
|
07 Mar 2023 |
CH03 |
Secretary's details changed for Sarah Cruickshank on 1 March 2023
|
|
|
06 Mar 2023 |
PSC04 |
Change of details for Mr Patrick Anthony Mckenna as a person with significant control on 1 March 2023
|
|
|
06 Mar 2023 |
CH01 |
Director's details changed for Mr Patrick Anthony Mckenna on 1 March 2023
|
|
|
06 Mar 2023 |
AD01 |
Registered office address changed from Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Parcels Building 14 Bird Street London W1U 1BU on 6 March 2023
|
|
|
06 Mar 2023 |
AD01 |
Registered office address changed from Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Parcels Building 14 Bird Street London W1U 1BU on 6 March 2023
|
|
|
03 Mar 2023 |
AD01 |
Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on 3 March 2023
|
|