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)
|
|
15 Apr 2025 |
AA |
Micro company accounts made up to 30 November 2024
|
|
|
09 Apr 2025 |
CS01 |
Confirmation statement made on 8 April 2025 with no updates
|
|
|
10 May 2024 |
CS01 |
Confirmation statement made on 8 April 2024 with no updates
|
|
|
19 Apr 2024 |
AA |
Micro company accounts made up to 30 November 2023
|
|
|
11 Mar 2024 |
AD01 |
Registered office address changed from Chesnut Field House Chestnut Field Rugby Warwickshire CV21 2PD United Kingdom to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 11 March 2024
|
|
|
11 Apr 2023 |
CS01 |
Confirmation statement made on 8 April 2023 with no updates
|
|
|
20 Mar 2023 |
AA |
Micro company accounts made up to 30 November 2022
|
|
|
29 Nov 2022 |
CH01 |
Director's details changed for Mr Edward Francis Pugh on 29 November 2022
|
|
|
29 Nov 2022 |
TM02 |
Termination of appointment of Anna Catharine Pugh as a secretary on 25 November 2022
|
|
|
29 Nov 2022 |
PSC04 |
Change of details for Mr Edward Francis Pugh as a person with significant control on 29 November 2022
|
|
|
22 Aug 2022 |
AA |
Micro company accounts made up to 30 November 2021
|
|
|
12 Aug 2022 |
AD01 |
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Chesnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 12 August 2022
|
|
|
08 Apr 2022 |
CS01 |
Confirmation statement made on 8 April 2022 with no updates
|
|
|
18 Aug 2021 |
AA |
Total exemption full accounts made up to 30 November 2020
|
|
|
08 Apr 2021 |
CS01 |
Confirmation statement made on 8 April 2021 with updates
|
|
|
17 Nov 2020 |
CS01 |
Confirmation statement made on 17 November 2020 with no updates
|
|
|
16 Jul 2020 |
CH01 |
Director's details changed for Mr Edward Francis Pugh on 16 July 2020
|
|
|
16 Jul 2020 |
CH03 |
Secretary's details changed for Anna Catharine Pugh on 16 July 2020
|
|
|
16 Jul 2020 |
PSC04 |
Change of details for Mr Edward Francis Pugh as a person with significant control on 16 July 2020
|
|
|
23 Mar 2020 |
AA |
Total exemption full accounts made up to 30 November 2019
|
|
|
17 Nov 2019 |
CS01 |
Confirmation statement made on 17 November 2019 with no updates
|
|
|
12 Nov 2019 |
AD01 |
Registered office address changed from 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 November 2019
|
|
|
04 Apr 2019 |
AA |
Total exemption full accounts made up to 30 November 2018
|
|
|
20 Nov 2018 |
CS01 |
Confirmation statement made on 17 November 2018 with no updates
|
|
|
07 Aug 2018 |
AA |
Unaudited abridged accounts made up to 30 November 2017
|
|