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)
|
|
07 Apr 2026 |
AA |
Total exemption full accounts made up to 28 February 2026
|
|
|
07 Apr 2026 |
PSC07 |
Cessation of David John White as a person with significant control on 28 February 2026
|
|
|
07 Apr 2026 |
PSC04 |
Change of details for Mr Ricky Laurence Owen-Miller as a person with significant control on 28 February 2026
|
|
|
07 Apr 2026 |
TM01 |
Termination of appointment of David White as a director on 28 February 2026
|
|
|
15 Sep 2025 |
AA |
Total exemption full accounts made up to 28 February 2025
|
|
|
17 Apr 2025 |
CS01 |
Confirmation statement made on 9 April 2025 with no updates
|
|
|
17 Apr 2025 |
AD02 |
Register inspection address has been changed from Unit 8 5 Durham Yard London E2 6QF England to 72 Charteris Road London N4 3AB
|
|
|
29 Aug 2024 |
AA |
Micro company accounts made up to 29 February 2024
|
|
|
12 Apr 2024 |
CS01 |
Confirmation statement made on 9 April 2024 with updates
|
|
|
12 Apr 2024 |
CH01 |
Director's details changed for Mr Ricky Laurence Miller on 18 December 2023
|
|
|
25 Mar 2024 |
PSC04 |
Change of details for Mr Ricky Laurence Miller as a person with significant control on 18 December 2023
|
|
|
14 Aug 2023 |
AA |
Micro company accounts made up to 28 February 2023
|
|
|
20 Apr 2023 |
CS01 |
Confirmation statement made on 9 April 2023 with no updates
|
|
|
16 Oct 2022 |
AA |
Micro company accounts made up to 28 February 2022
|
|
|
11 Apr 2022 |
CS01 |
Confirmation statement made on 9 April 2022 with no updates
|
|
|
10 Apr 2022 |
AD01 |
Registered office address changed from Unit 8 5 Durham Yard London E2 6QF England to 67 Trumpington Road London E7 9EH on 10 April 2022
|
|
|
29 Nov 2021 |
AA |
Micro company accounts made up to 28 February 2021
|
|
|
20 Jun 2021 |
CH01 |
Director's details changed for Mr David White on 9 June 2021
|
|
|
20 Jun 2021 |
PSC04 |
Change of details for Mr David John White as a person with significant control on 9 June 2021
|
|
|
20 Jun 2021 |
CH01 |
Director's details changed for Mr Ricky Laurence Miller on 8 June 2021
|
|
|
20 Jun 2021 |
PSC04 |
Change of details for Mr Ricky Laurence Miller as a person with significant control on 3 June 2021
|
|
|
11 Apr 2021 |
CS01 |
Confirmation statement made on 9 April 2021 with no updates
|
|
|
09 Apr 2021 |
AD02 |
Register inspection address has been changed from C/O Ricky Miller 19 Aspinall Road Brockley London SE4 2EH England to Unit 8 5 Durham Yard London E2 6QF
|
|
|
15 Feb 2021 |
AA |
Micro company accounts made up to 29 February 2020
|
|
|
09 Apr 2020 |
CS01 |
Confirmation statement made on 9 April 2020 with no updates
|
|