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)
|
|
05 Dec 2025 |
AA |
Accounts for a small company made up to 31 December 2024
|
|
|
04 Jun 2025 |
AD01 |
Registered office address changed from Suite 2 First Floor 10 Temple Back Bristol BS1 6FL United Kingdom to 1st Floor East, Cbx 2 Midsummer Boulevard Milton Keynes MK9 2EA on 4 June 2025
|
|
|
20 Mar 2025 |
PSC01 |
Notification of Christopher Koch as a person with significant control on 18 March 2025
|
|
|
20 Mar 2025 |
PSC09 |
Withdrawal of a person with significant control statement on 20 March 2025
|
|
|
18 Mar 2025 |
CS01 |
Confirmation statement made on 13 March 2025 with no updates
|
|
|
27 Feb 2025 |
AA |
Accounts for a small company made up to 31 December 2023
|
|
|
29 Jan 2025 |
PSC08 |
Notification of a person with significant control statement
|
|
|
29 Jan 2025 |
PSC07 |
Cessation of Steven D'angelo as a person with significant control on 8 August 2024
|
|
|
12 Aug 2024 |
AP03 |
Appointment of Mr Alan Jones as a secretary on 8 August 2024
|
|
|
09 Aug 2024 |
AP01 |
Appointment of Mr Paul Gils as a director on 8 August 2024
|
|
|
08 Aug 2024 |
AP01 |
Appointment of Mr Alan William Jones as a director on 8 August 2024
|
|
|
08 Aug 2024 |
AP01 |
Appointment of Mr Kevin Wilson as a director on 8 August 2024
|
|
|
08 Aug 2024 |
AP01 |
Appointment of Mr Christopher Koch as a director on 8 August 2024
|
|
|
08 Aug 2024 |
TM01 |
Termination of appointment of David D'angelo as a director on 8 August 2024
|
|
|
08 Aug 2024 |
TM01 |
Termination of appointment of Steven D'angelo as a director on 8 August 2024
|
|
|
05 Apr 2024 |
CS01 |
Confirmation statement made on 17 March 2024 with no updates
|
|
|
21 Dec 2023 |
AA |
Accounts for a small company made up to 31 December 2022
|
|
|
17 Mar 2023 |
CS01 |
Confirmation statement made on 17 March 2023 with no updates
|
|
|
12 Jan 2023 |
AD01 |
Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT England to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on 12 January 2023
|
|
|
22 Dec 2022 |
AA |
Accounts for a small company made up to 31 December 2021
|
|
|
31 Mar 2022 |
CS01 |
Confirmation statement made on 17 March 2022 with no updates
|
|
|
25 Nov 2021 |
AA |
Accounts for a small company made up to 31 December 2020
|
|
|
05 May 2021 |
CS01 |
Confirmation statement made on 17 March 2021 with no updates
|
|
|
24 Dec 2020 |
AA |
Accounts for a small company made up to 31 December 2019
|
|
|
01 Apr 2020 |
CS01 |
Confirmation statement made on 17 March 2020 with no updates
|
|