|
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)
|
|
15 Oct 2025 |
AD02 |
Register inspection address has been changed from 8 Rockleaze Avenue Bristol BS9 1NG England to Building 1000 Cambridge Research Park Waterbeach Cambridgeshire CB25 9PD
|
|
|
01 Oct 2025 |
CS01 |
Confirmation statement made on 1 October 2025 with updates
|
|
|
15 May 2025 |
CS01 |
Confirmation statement made on 4 April 2025 with updates
|
|
|
18 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
12 Apr 2024 |
CS01 |
Confirmation statement made on 4 April 2024 with no updates
|
|
|
15 Mar 2024 |
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Building 1000 Cambridge Research Park Waterbeach Cambridgeshire CB25 9PD on 15 March 2024
|
|
|
01 Feb 2024 |
AD01 |
Registered office address changed from Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 February 2024
|
|
|
03 Jan 2024 |
CH01 |
Director's details changed for Mr Matthew Ace Dalio on 31 July 2021
|
|
|
11 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
04 May 2023 |
AD01 |
Registered office address changed from 8 Rockleaze Avenue Bristol BS9 1NG United Kingdom to Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 4 May 2023
|
|
|
20 Apr 2023 |
CS01 |
Confirmation statement made on 4 April 2023 with no updates
|
|
|
20 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
04 Apr 2022 |
CS01 |
Confirmation statement made on 4 April 2022 with updates
|
|
|
04 Apr 2022 |
AD02 |
Register inspection address has been changed from Tower Bridge House St. Katharines Way London E1W 1DD England to 8 Rockleaze Avenue Bristol BS9 1NG
|
|
|
12 Jul 2021 |
AA |
Accounts for a small company made up to 31 March 2021
|
|
|
22 Apr 2021 |
CS01 |
Confirmation statement made on 8 April 2021 with no updates
|
|
|
26 Mar 2021 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-03-19
|
|
|
24 Mar 2021 |
AA01 |
Current accounting period extended from 31 December 2020 to 31 March 2021
|
|
|
28 Sep 2020 |
AA |
Accounts for a small company made up to 31 December 2019
|
|
|
27 Apr 2020 |
CS01 |
Confirmation statement made on 8 April 2020 with updates
|
|
|
27 Apr 2020 |
PSC08 |
Notification of a person with significant control statement
|
|
|
27 Apr 2020 |
PSC07 |
Cessation of Matthew Ace Dalio as a person with significant control on 1 April 2020
|
|
|
13 Mar 2020 |
AP01 |
Appointment of Mr Robert Andrew Mcqueen as a director on 13 March 2020
|
|
|
22 Jan 2020 |
AD01 |
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD England to 8 Rockleaze Avenue Bristol BS9 1NG on 22 January 2020
|
|
|
05 Nov 2019 |
AA |
Accounts for a small company made up to 31 December 2018
|
|