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 Oct 2025 |
AA |
Full accounts made up to 31 October 2024
|
|
|
20 Aug 2025 |
CH01 |
Director's details changed for Mr Paul James Sutcliffe on 14 August 2025
|
|
|
18 Aug 2025 |
CS01 |
Confirmation statement made on 17 August 2025 with no updates
|
|
|
09 Jul 2025 |
AP01 |
Appointment of Mr Omar Abdelnasir Hassan Abdelmawla as a director on 3 July 2025
|
|
|
09 Jul 2025 |
TM01 |
Termination of appointment of Edward Matthew Gabbitas as a director on 3 July 2025
|
|
|
16 May 2025 |
AP01 |
Appointment of Mr Carl David Allen as a director on 15 May 2025
|
|
|
07 Apr 2025 |
AUD |
Auditor's resignation
|
|
|
18 Mar 2025 |
AA |
Full accounts made up to 30 April 2023
|
|
|
19 Dec 2024 |
TM01 |
Termination of appointment of Aylsa Kim Muir as a director on 17 December 2024
|
|
|
05 Dec 2024 |
PSC05 |
Change of details for Lotus Bidco Limited as a person with significant control on 4 December 2024
|
|
|
04 Dec 2024 |
AD01 |
Registered office address changed from 3rd Floor, Birrane House 2 - 4 Southwark Street London SE1 1TQ United Kingdom to One St Peter's Square Manchester M2 3DE on 4 December 2024
|
|
|
23 Oct 2024 |
MR01 |
Registration of charge 074502940003, created on 14 October 2024
|
|
|
03 Sep 2024 |
CS01 |
Confirmation statement made on 17 August 2024 with no updates
|
|
|
04 Jul 2024 |
TM01 |
Termination of appointment of Christopher Mark Bennett as a director on 20 June 2024
|
|
|
17 Apr 2024 |
AA01 |
Current accounting period extended from 30 April 2024 to 31 October 2024
|
|
|
29 Nov 2023 |
AP01 |
Appointment of Mrs Aylsa Kim Muir as a director on 25 October 2023
|
|
|
25 Oct 2023 |
CH01 |
Director's details changed for Mr Edward Matthew Gabbitas on 1 July 2023
|
|
|
16 Oct 2023 |
AD01 |
Registered office address changed from 9 st. Georges Yard Castle Street Farnham GU9 7LW England to 3rd Floor, Birrane House 2 - 4 Southwark Street London SE1 1TQ on 16 October 2023
|
|
|
17 Aug 2023 |
CS01 |
Confirmation statement made on 17 August 2023 with updates
|
|
|
11 May 2023 |
AD01 |
Registered office address changed from Birrane House Southwark Street 3rd Floor London SE1 1TQ England to 9 st. Georges Yard Castle Street Farnham GU9 7LW on 11 May 2023
|
|
|
05 May 2023 |
AD03 |
Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
|
|
|
05 May 2023 |
AD02 |
Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
|
|
|
04 May 2023 |
PSC05 |
Change of details for Lotus Bidco Limited as a person with significant control on 3 May 2023
|
|
|
03 May 2023 |
AD01 |
Registered office address changed from 9 st George's Yard Castle Street Farnham Surrey GU9 7LW to Birrane House Southwark Street 3rd Floor London SE1 1TQ on 3 May 2023
|
|
|
31 Jan 2023 |
AA |
Total exemption full accounts made up to 30 April 2022
|
|