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)
|
|
30 Sep 2025 |
CS01 |
Confirmation statement made on 30 September 2025 with no updates
|
|
|
09 Sep 2025 |
PSC04 |
Change of details for Miss Louise Mcintosh as a person with significant control on 9 September 2025
|
|
|
09 Sep 2025 |
CH01 |
Director's details changed for Miss Louise Mcintosh on 9 September 2025
|
|
|
09 Sep 2025 |
AD01 |
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 9 September 2025
|
|
|
25 Apr 2025 |
AA |
Total exemption full accounts made up to 30 September 2024
|
|
|
01 Nov 2024 |
AD01 |
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2024
|
|
|
02 Oct 2024 |
CS01 |
Confirmation statement made on 30 September 2024 with updates
|
|
|
04 Mar 2024 |
AA |
Total exemption full accounts made up to 30 September 2023
|
|
|
09 Oct 2023 |
CS01 |
Confirmation statement made on 30 September 2023 with updates
|
|
|
17 Feb 2023 |
AA |
Total exemption full accounts made up to 30 September 2022
|
|
|
05 Oct 2022 |
CS01 |
Confirmation statement made on 30 September 2022 with updates
|
|
|
05 Oct 2022 |
PSC04 |
Change of details for Miss Louise Mcintosh as a person with significant control on 5 October 2022
|
|
|
05 Oct 2022 |
CH01 |
Director's details changed for Miss Louise Mcintosh on 5 October 2022
|
|
|
23 Mar 2022 |
AA |
Total exemption full accounts made up to 30 September 2021
|
|
|
30 Sep 2021 |
CS01 |
Confirmation statement made on 30 September 2021 with updates
|
|
|
03 Feb 2021 |
AA |
Total exemption full accounts made up to 30 September 2020
|
|
|
20 Nov 2020 |
CS01 |
Confirmation statement made on 30 September 2020 with updates
|
|
|
19 Nov 2020 |
PSC04 |
Change of details for Miss Louise Mcintosh as a person with significant control on 6 April 2016
|
|
|
19 Nov 2020 |
CH01 |
Director's details changed for Miss Louise Mcintosh on 9 January 2019
|
|
|
20 Apr 2020 |
AA |
Total exemption full accounts made up to 30 September 2019
|
|
|
30 Oct 2019 |
CS01 |
Confirmation statement made on 30 September 2019 with updates
|
|
|
15 Apr 2019 |
AA |
Total exemption full accounts made up to 30 September 2018
|
|
|
09 Jan 2019 |
AD01 |
Registered office address changed from Devonshire House 29 - 31Elmfield Road Bromley Kent BR1 1LT England to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 9 January 2019
|
|
|
08 Oct 2018 |
CS01 |
Confirmation statement made on 30 September 2018 with updates
|
|
|
18 Apr 2018 |
AA |
Micro company accounts made up to 30 September 2017
|
|