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)
|
|
03 Oct 2025 |
CS01 |
Confirmation statement made on 3 October 2025 with updates
|
|
|
02 Oct 2025 |
AA |
Accounts for a small company made up to 31 March 2025
|
|
|
21 Mar 2025 |
CS01 |
Confirmation statement made on 21 March 2025 with updates
|
|
|
21 Mar 2025 |
PSC07 |
Cessation of Pegadas Holdings Limited as a person with significant control on 20 March 2025
|
|
|
21 Mar 2025 |
PSC02 |
Notification of Sunbeam Fostering Agnecy Limited as a person with significant control on 20 March 2025
|
|
|
12 Feb 2025 |
CS01 |
Confirmation statement made on 27 January 2025 with no updates
|
|
|
18 Oct 2024 |
AD01 |
Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU England to Sunbeam House 12 Waterside Drive Langley Slough SL3 6EZ on 18 October 2024
|
|
|
04 Oct 2024 |
TM01 |
Termination of appointment of James Jennings as a director on 4 October 2024
|
|
|
04 Oct 2024 |
TM01 |
Termination of appointment of Nicola Westley as a director on 4 October 2024
|
|
|
03 Oct 2024 |
TM01 |
Termination of appointment of Gerald Leigh as a director on 30 September 2024
|
|
|
03 Oct 2024 |
TM01 |
Termination of appointment of Vanda Mary Leigh as a director on 30 September 2024
|
|
|
03 Oct 2024 |
TM01 |
Termination of appointment of Andrew Egodotayire Omosevwerha as a director on 30 September 2024
|
|
|
03 Oct 2024 |
TM01 |
Termination of appointment of Stephanie Dawn Omosevwerha as a director on 30 September 2024
|
|
|
03 Oct 2024 |
AP01 |
Appointment of Naseem Ahmed as a director on 30 September 2024
|
|
|
03 Oct 2024 |
AP01 |
Appointment of Nicola Westley as a director on 30 September 2024
|
|
|
03 Oct 2024 |
AP01 |
Appointment of Mr Muhammad Haneef as a director on 30 September 2024
|
|
|
03 Oct 2024 |
AP01 |
Appointment of Mr Karamjit Singh Dhull as a director on 30 September 2024
|
|
|
03 Oct 2024 |
AP01 |
Appointment of Mr James Jennings as a director on 30 September 2024
|
|
|
13 Jun 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
14 Feb 2024 |
CS01 |
Confirmation statement made on 27 January 2024 with no updates
|
|
|
03 Nov 2023 |
AD01 |
Registered office address changed from 7 Cox Avenue Bournemouth BH9 3LY to 37 Commercial Road Poole Dorset BH14 0HU on 3 November 2023
|
|
|
27 Oct 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
10 Feb 2023 |
CS01 |
Confirmation statement made on 27 January 2023 with no updates
|
|
|
26 May 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
28 Jan 2022 |
CS01 |
Confirmation statement made on 27 January 2022 with no updates
|
|