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 Oct 2025 |
CS01 |
Confirmation statement made on 28 October 2025 with no updates
|
|
|
20 Aug 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
28 Oct 2024 |
CS01 |
Confirmation statement made on 28 October 2024 with no updates
|
|
|
16 Jul 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
30 Oct 2023 |
CS01 |
Confirmation statement made on 28 October 2023 with no updates
|
|
|
19 Sep 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
10 Jul 2023 |
RP04CS01 |
Second filing of Confirmation Statement dated 28 October 2021
|
|
|
09 Feb 2023 |
TM01 |
Termination of appointment of Sean Andrew Côte as a director on 8 February 2023
|
|
|
08 Feb 2023 |
TM02 |
Termination of appointment of Hugh Barnabas Crossley as a secretary on 8 February 2023
|
|
|
08 Feb 2023 |
TM01 |
Termination of appointment of Hugh Barnabas Crossley as a director on 8 February 2023
|
|
|
03 Nov 2022 |
CS01 |
Confirmation statement made on 28 October 2022 with no updates
|
|
|
22 Sep 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
16 Sep 2022 |
CH01 |
Director's details changed for Mr Peter Sandor Roughton on 8 September 2022
|
|
|
30 Aug 2022 |
TM01 |
Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022
|
|
|
12 Nov 2021 |
CS01 |
Confirmation statement made on 28 October 2021 with no updates
-
ANNOTATION
Clarification a second filed cs (Statement of Capital and Shareholder Information) was registered on 10/07/2023.
|
|
|
11 Nov 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
28 Oct 2021 |
CH01 |
Director's details changed for Ms Ffion Boshell on 28 October 2021
|
|
|
20 Oct 2021 |
TM01 |
Termination of appointment of Jonathan Charles Smith as a director on 27 September 2021
|
|
|
20 Oct 2021 |
AP01 |
Appointment of Ms Ffion Boshell as a director on 27 September 2021
|
|
|
04 Aug 2021 |
PSC05 |
Change of details for Equitix Holdings Ltd as a person with significant control on 4 March 2020
|
|
|
20 Jan 2021 |
MR04 |
Satisfaction of charge 067348600004 in full
|
|
|
20 Nov 2020 |
AA |
Full accounts made up to 31 December 2019
|
|
|
05 Nov 2020 |
CS01 |
Confirmation statement made on 28 October 2020 with no updates
|
|
|
04 Mar 2020 |
AD01 |
Registered office address changed from 3rd Floor, South Building, Aldersgate Street London EC1A 4HD England to 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD on 4 March 2020
|
|
|
04 Mar 2020 |
AD01 |
Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building, Aldersgate Street London EC1A 4HD on 4 March 2020
|
|