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)
|
|
29 Dec 2025 |
AA |
Total exemption full accounts made up to 30 March 2025
|
|
|
14 May 2025 |
CS01 |
Confirmation statement made on 18 March 2025 with no updates
|
|
|
02 Apr 2025 |
AA |
Accounts for a dormant company made up to 30 March 2024
|
|
|
23 Apr 2024 |
TM01 |
Termination of appointment of Clive Richard Mishon as a director on 30 March 2024
|
|
|
08 Apr 2024 |
CS01 |
Confirmation statement made on 18 March 2024 with no updates
|
|
|
28 Mar 2024 |
AA |
Total exemption full accounts made up to 30 March 2023
|
|
|
29 Mar 2023 |
AA |
Total exemption full accounts made up to 30 March 2022
|
|
|
29 Mar 2023 |
CS01 |
Confirmation statement made on 18 March 2023 with updates
|
|
|
05 Apr 2022 |
CS01 |
Confirmation statement made on 18 March 2022 with no updates
|
|
|
04 Nov 2021 |
AA |
Total exemption full accounts made up to 30 March 2021
|
|
|
25 Jun 2021 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Provisions of the articles relating to interested directors disapplied in relation to the proposed allotment and creation of the emi plan 27/05/2021
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
25 Jun 2021 |
MA |
Memorandum and Articles of Association
|
|
|
29 Mar 2021 |
CS01 |
Confirmation statement made on 18 March 2021 with no updates
|
|
|
29 Mar 2021 |
PSC04 |
Change of details for Mr Alistair Ralph Mitchell as a person with significant control on 19 March 2020
|
|
|
25 Mar 2021 |
AA |
Total exemption full accounts made up to 30 March 2020
|
|
|
19 Mar 2020 |
CS01 |
Confirmation statement made on 18 March 2020 with updates
|
|
|
10 Mar 2020 |
AA |
Unaudited abridged accounts made up to 30 March 2019
|
|
|
20 Dec 2019 |
AA01 |
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
08 Oct 2019 |
PSC04 |
Change of details for Mr Alistair Ralph Mitchell as a person with significant control on 8 October 2019
|
|
|
08 Oct 2019 |
CH01 |
Director's details changed for Mr Alistair Ralph Mitchell on 8 October 2019
|
|
|
08 Oct 2019 |
CH01 |
Director's details changed for Mr Clive Richard Mishon on 8 October 2019
|
|
|
08 Oct 2019 |
AD01 |
Registered office address changed from Unit 416 the Frames 1 Phipp Street London EC2A 4PS England to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 8 October 2019
|
|
|
26 Sep 2019 |
CH01 |
Director's details changed for Mr Clive Richard Mishon on 26 September 2019
|
|
|
26 Sep 2019 |
CH01 |
Director's details changed for Mr Alistair Ralph Mitchell on 26 September 2019
|
|
|
26 Sep 2019 |
AD01 |
Registered office address changed from 1 Carters Row Hatfield Park Hatfield Herts AL9 5NB to Unit 416 the Frames 1 Phipp Street London EC2A 4PS on 26 September 2019
|
|