|
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 Aug 2025 |
AA |
Micro company accounts made up to 28 February 2025
|
|
|
01 Apr 2025 |
CS01 |
Confirmation statement made on 1 April 2025 with no updates
|
|
|
22 Nov 2024 |
AA |
Micro company accounts made up to 28 February 2024
|
|
|
20 Jun 2024 |
CS01 |
Confirmation statement made on 24 April 2024 with updates
|
|
|
09 Nov 2023 |
AA |
Micro company accounts made up to 28 February 2023
|
|
|
24 Apr 2023 |
CS01 |
Confirmation statement made on 24 April 2023 with no updates
|
|
|
24 Oct 2022 |
AA |
Micro company accounts made up to 28 February 2022
|
|
|
10 May 2022 |
CS01 |
Confirmation statement made on 6 May 2022 with updates
|
|
|
17 Nov 2021 |
AA |
Total exemption full accounts made up to 28 February 2021
|
|
|
17 Nov 2021 |
AD01 |
Registered office address changed from 1 Woodpecker Close Cobham Surrey KT11 2NT United Kingdom to Unit 1.01, Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB on 17 November 2021
|
|
|
06 May 2021 |
CS01 |
Confirmation statement made on 6 May 2021 with updates
|
|
|
28 Apr 2021 |
AD01 |
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to 1 Woodpecker Close Cobham Surrey KT11 2NT on 28 April 2021
|
|
|
04 Feb 2021 |
AA |
Unaudited abridged accounts made up to 29 February 2020
|
|
|
28 Jan 2021 |
AD01 |
Registered office address changed from 81 st. Judes Road Englefield Green Egham TW20 0DF United Kingdom to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 28 January 2021
|
|
|
11 Nov 2020 |
AP01 |
Appointment of Mrs Marketa Macfarlane as a director on 11 November 2020
|
|
|
09 Nov 2020 |
PSC04 |
Change of details for Mr Grant Macfarlane as a person with significant control on 9 November 2020
|
|
|
09 Nov 2020 |
CH03 |
Secretary's details changed for Mr Grant Macfarlane on 9 November 2020
|
|
|
09 Nov 2020 |
CH01 |
Director's details changed for Mr Grant Macfarlane on 9 November 2020
|
|
|
21 Sep 2020 |
CH01 |
Director's details changed for Mr Grant Macfarlane on 21 September 2020
|
|
|
21 Sep 2020 |
PSC04 |
Change of details for Mr Grant Macfarlane as a person with significant control on 21 September 2020
|
|
|
08 Jun 2020 |
SH01 |
Statement of capital following an allotment of shares on 8 June 2020
|
|
|
15 May 2020 |
CS01 |
Confirmation statement made on 9 May 2020 with updates
|
|
|
15 May 2019 |
AA |
Total exemption full accounts made up to 28 February 2019
|
|
|
13 May 2019 |
CS01 |
Confirmation statement made on 9 May 2019 with updates
|
|
|
28 Sep 2018 |
AA |
Total exemption full accounts made up to 28 February 2018
|
|