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 Nov 2024 |
SH01 |
Statement of capital following an allotment of shares on 29 October 2024
|
|
|
09 Oct 2024 |
CS01 |
Confirmation statement made on 30 September 2024 with updates
|
|
|
29 Sep 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
04 Sep 2024 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 May 2024
|
|
|
21 Aug 2024 |
SH01 |
Statement of capital following an allotment of shares on 19 August 2024
|
|
|
03 Jul 2024 |
SH01 |
Statement of capital following an allotment of shares on 18 May 2024
-
ANNOTATION
Clarification a second filed SH01 was registered on 04/09/24.
|
|
|
02 Apr 2024 |
AD02 |
Register inspection address has been changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo Level 6 280 Bishopsgate London EC2M 4RB
|
|
|
10 Oct 2023 |
CS01 |
Confirmation statement made on 30 September 2023 with no updates
|
|
|
05 Oct 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
11 Oct 2022 |
CS01 |
Confirmation statement made on 30 September 2022 with no updates
|
|
|
11 Aug 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
13 Jan 2022 |
TM02 |
Termination of appointment of Mat Ward as a secretary on 22 October 2021
|
|
|
11 Oct 2021 |
CS01 |
Confirmation statement made on 30 September 2021 with no updates
|
|
|
05 Oct 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
16 Apr 2021 |
TM01 |
Termination of appointment of Peter Ashby White as a director on 16 April 2021
|
|
|
16 Apr 2021 |
AP01 |
Appointment of Mr Richard Callum Woodward as a director on 16 April 2021
|
|
|
16 Apr 2021 |
AP03 |
Appointment of Mr Mat Ward as a secretary on 16 April 2021
|
|
|
05 Jan 2021 |
AA |
Full accounts made up to 31 December 2019
|
|
|
02 Dec 2020 |
PSC05 |
Change of details for Jhw Bidco Limited as a person with significant control on 2 November 2020
|
|
|
02 Nov 2020 |
AD01 |
Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to Kings House 174 Hammersmith Road London W6 7JP on 2 November 2020
|
|
|
30 Sep 2020 |
CS01 |
Confirmation statement made on 30 September 2020 with no updates
|
|
|
14 Apr 2020 |
CS01 |
Confirmation statement made on 13 April 2020 with updates
|
|
|
05 Mar 2020 |
TM02 |
Termination of appointment of Benjamin Lewis Bresler as a secretary on 27 February 2020
|
|
|
29 Jan 2020 |
AD02 |
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 11th Floor 200 Aldersgate Street London EC1A 4HD
|
|
|
27 Jan 2020 |
AP01 |
Appointment of Mr Peter Ashby White as a director on 22 January 2020
|
|