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)
|
|
31 Oct 2025 |
AA |
Micro company accounts made up to 30 June 2025
|
|
|
06 Jun 2025 |
CS01 |
Confirmation statement made on 25 May 2025 with no updates
|
|
|
04 Jun 2025 |
PSC04 |
Change of details for Mrs Tracey Alison Jean Hudson as a person with significant control on 4 June 2025
|
|
|
17 Feb 2025 |
AA |
Micro company accounts made up to 30 June 2024
|
|
|
29 May 2024 |
CS01 |
Confirmation statement made on 25 May 2024 with no updates
|
|
|
14 Dec 2023 |
AA |
Micro company accounts made up to 30 June 2023
|
|
|
25 May 2023 |
CS01 |
Confirmation statement made on 25 May 2023 with updates
|
|
|
13 Apr 2023 |
CH01 |
Director's details changed for Mrs Tracey Hudson on 13 April 2023
|
|
|
17 Jan 2023 |
AA |
Micro company accounts made up to 30 June 2022
|
|
|
31 May 2022 |
CS01 |
Confirmation statement made on 25 May 2022 with updates
|
|
|
09 Nov 2021 |
AA |
Total exemption full accounts made up to 30 June 2021
|
|
|
27 May 2021 |
CS01 |
Confirmation statement made on 25 May 2021 with no updates
|
|
|
29 Mar 2021 |
AA |
Micro company accounts made up to 30 June 2020
|
|
|
05 Jun 2020 |
PSC04 |
Change of details for Mrs Tracey Alison Jean Hudson as a person with significant control on 14 August 2019
|
|
|
29 May 2020 |
CS01 |
Confirmation statement made on 29 May 2020 with no updates
|
|
|
29 May 2020 |
PSC04 |
Change of details for Mrs Tracey Alison Jean Hudson as a person with significant control on 14 August 2019
|
|
|
05 Mar 2020 |
AA |
Micro company accounts made up to 30 June 2019
|
|
|
18 Oct 2019 |
CS01 |
Confirmation statement made on 18 October 2019 with updates
|
|
|
18 Oct 2019 |
PSC07 |
Cessation of Claire Nurse as a person with significant control on 14 August 2019
|
|
|
30 May 2019 |
CS01 |
Confirmation statement made on 24 May 2019 with no updates
|
|
|
21 Feb 2019 |
AA |
Micro company accounts made up to 30 June 2018
|
|
|
06 Jun 2018 |
CS01 |
Confirmation statement made on 24 May 2018 with no updates
|
|
|
29 Mar 2018 |
AA |
Micro company accounts made up to 30 June 2017
|
|
|
13 Feb 2018 |
AD01 |
Registered office address changed from , Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL to Farfield House Pinewood Road Ashley Heath Market Drayton TF9 4PR on 13 February 2018
|
|
|
13 Feb 2018 |
TM01 |
Termination of appointment of Andrew Nurse as a director on 13 February 2018
|
|