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)
|
|
06 Jan 2026 |
AD02 |
Register inspection address has been changed from 1st Flor Tennyson House 159-165 Great Portland Street London W1W 5PA England to 3 Spire Road Rushden NN10 0FN
|
|
|
06 Jan 2026 |
CS01 |
Confirmation statement made on 30 December 2025 with no updates
|
|
|
19 Mar 2025 |
AA |
Micro company accounts made up to 30 April 2024
|
|
|
17 Jan 2025 |
CS01 |
Confirmation statement made on 30 December 2024 with no updates
|
|
|
18 Nov 2024 |
TM01 |
Termination of appointment of John Edward James Kennedy as a director on 17 November 2024
|
|
|
26 Sep 2024 |
AD01 |
Registered office address changed from 2 Spire Road Rushden NN10 0FN England to 3 Spire Road Rushden NN10 0FN on 26 September 2024
|
|
|
30 Aug 2024 |
AD01 |
Registered office address changed from 1st Floor, Tennyson House 159-165 Great Portland Street London W1W 5PA England to 2 Spire Road Rushden NN10 0FN on 30 August 2024
|
|
|
30 Jan 2024 |
AA |
Micro company accounts made up to 30 April 2023
|
|
|
30 Jan 2024 |
CS01 |
Confirmation statement made on 30 December 2023 with no updates
|
|
|
15 Aug 2023 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
15 Aug 2023 |
MA |
Memorandum and Articles of Association
|
|
|
08 Aug 2023 |
TM01 |
Termination of appointment of Kevin Pillay as a director on 25 July 2023
|
|
|
12 May 2023 |
MR04 |
Satisfaction of charge 067812790001 in full
|
|
|
12 May 2023 |
MR04 |
Satisfaction of charge 067812790002 in full
|
|
|
30 Mar 2023 |
AA |
Micro company accounts made up to 30 April 2022
|
|
|
15 Mar 2023 |
AP01 |
Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023
|
|
|
16 Jan 2023 |
CS01 |
Confirmation statement made on 30 December 2022 with no updates
|
|
|
30 Nov 2022 |
PSC05 |
Change of details for Chalié Richards & Company Limited as a person with significant control on 30 November 2022
|
|
|
02 Nov 2022 |
TM01 |
Termination of appointment of Stewart Andrew Hainsworth as a director on 31 October 2022
|
|
|
25 Jul 2022 |
AP01 |
Appointment of Mr Edward Peter Williamson as a director on 12 July 2022
|
|
|
25 Jul 2022 |
TM01 |
Termination of appointment of John Hames Taig Kennedy as a director on 12 July 2022
|
|
|
21 Jul 2022 |
AP01 |
Appointment of Mr Kevin Pillay as a director on 11 July 2022
|
|
|
03 May 2022 |
AD01 |
Registered office address changed from Unit H Field Way Greenford UB6 8UN England to 1st Floor, Tennyson House 159-165 Great Portland Street London W1W 5PA on 3 May 2022
|
|
|
16 Feb 2022 |
TM01 |
Termination of appointment of Alan William Robinson as a director on 31 January 2022
|
|
|
16 Feb 2022 |
AP01 |
Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022
|
|