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)
|
|
08 Sep 2025 |
AA |
Full accounts made up to 31 March 2025
|
|
|
09 Jul 2025 |
AP01 |
Appointment of Mr Steven John Phillips as a director on 9 July 2025
|
|
|
07 Apr 2025 |
TM01 |
Termination of appointment of Eleanor Rollason as a director on 7 April 2025
|
|
|
28 Feb 2025 |
CS01 |
Confirmation statement made on 19 February 2025 with updates
|
|
|
05 Nov 2024 |
TM01 |
Termination of appointment of Nicholas Alexander Deman as a director on 11 October 2024
|
|
|
05 Sep 2024 |
AA |
Full accounts made up to 31 March 2024
|
|
|
25 Jun 2024 |
TM01 |
Termination of appointment of John Leslie Howard as a director on 12 June 2024
|
|
|
21 Feb 2024 |
CS01 |
Confirmation statement made on 19 February 2024 with updates
|
|
|
11 Dec 2023 |
AP01 |
Appointment of Mr Leo Jones as a director on 11 December 2023
|
|
|
08 Dec 2023 |
TM01 |
Termination of appointment of Paul Simon Henderson as a director on 5 December 2023
|
|
|
24 Aug 2023 |
AA |
Full accounts made up to 31 March 2023
|
|
|
22 Feb 2023 |
CS01 |
Confirmation statement made on 19 February 2023 with updates
|
|
|
22 Dec 2022 |
AA |
Full accounts made up to 31 March 2022
|
|
|
02 Aug 2022 |
MR01 |
Registration of charge 068247900006, created on 27 July 2022
|
|
|
28 Jul 2022 |
MR01 |
Registration of charge 068247900005, created on 27 July 2022
|
|
|
29 Apr 2022 |
AP01 |
Appointment of Mr Paul Simon Henderson as a director on 22 April 2022
|
|
|
22 Feb 2022 |
CS01 |
Confirmation statement made on 19 February 2022 with updates
|
|
|
22 Dec 2021 |
AA |
Accounts for a small company made up to 31 March 2021
|
|
|
28 May 2021 |
AP01 |
Appointment of Mr Nicholas Alexander Deman as a director on 17 May 2021
|
|
|
28 Apr 2021 |
AD01 |
Registered office address changed from 21 Queen Elizabeth Street London SE1 2PD England to Capital Building Tyndall Street Cardiff CF10 4AZ on 28 April 2021
|
|
|
22 Apr 2021 |
CS01 |
Confirmation statement made on 19 February 2021 with updates
|
|
|
19 Feb 2021 |
SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
|
05 Feb 2021 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
05 Feb 2021 |
MA |
Memorandum and Articles of Association
|
|
|
03 Feb 2021 |
PSC07 |
Cessation of Paul Darren Manvell as a person with significant control on 28 January 2021
|
|