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)
|
|
24 Feb 2026 |
MR05 |
Part of the property or undertaking has been released from charge 088658950001
|
|
|
24 Feb 2026 |
MR05 |
Part of the property or undertaking has been released from charge 088658950002
|
|
|
11 Feb 2026 |
CS01 |
Confirmation statement made on 28 January 2026 with updates
|
|
|
11 Feb 2026 |
RM01 |
Appointment of receiver or manager
|
|
|
11 Feb 2026 |
MR05 |
Part of the property or undertaking has been released and no longer forms part of charge 088658950002
|
|
|
05 Feb 2026 |
MR05 |
Part of the property or undertaking has been released and no longer forms part of charge 088658950002
|
|
|
31 Dec 2025 |
TM01 |
Termination of appointment of Christopher Mclain as a director on 31 December 2025
|
|
|
13 Aug 2025 |
PSC05 |
Change of details for Cen Holdco Limited as a person with significant control on 13 August 2025
|
|
|
02 Jul 2025 |
TM01 |
Termination of appointment of Lewis Edward John as a director on 27 June 2025
|
|
|
12 Mar 2025 |
CH01 |
Director's details changed for Mr Lewis Edward John on 12 March 2025
|
|
|
12 Mar 2025 |
AP01 |
Appointment of Mr Christopher Mclain as a director on 12 March 2025
|
|
|
12 Mar 2025 |
AD01 |
Registered office address changed from Coptic House Mount Stuart Square Cardiff South Glamorgan CF10 5EE to Unit 10 Lambourne Crescent Cardiff Business Park Llanishen Cardiff S Glam CF14 5GP on 12 March 2025
|
|
|
12 Mar 2025 |
CH01 |
Director's details changed for Mr Robert Benjamin Nathaniel Brodie on 12 March 2025
|
|
|
12 Mar 2025 |
TM01 |
Termination of appointment of Ryan Howard as a director on 12 March 2025
|
|
|
03 Feb 2025 |
CS01 |
Confirmation statement made on 28 January 2025 with updates
|
|
|
31 Dec 2024 |
AA |
Group of companies' accounts made up to 28 January 2024
|
|
|
18 Jun 2024 |
MR01 |
Registration of charge 088658950002, created on 12 June 2024
|
|
|
28 May 2024 |
AP01 |
Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 28 May 2024
|
|
|
02 Apr 2024 |
MR01 |
Registration of charge 088658950001, created on 15 March 2024
|
|
|
19 Mar 2024 |
MA |
Memorandum and Articles of Association
|
|
|
19 Mar 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
18 Mar 2024 |
TM01 |
Termination of appointment of Michelle Roberts as a director on 8 March 2024
|
|
|
14 Mar 2024 |
PSC07 |
Cessation of Michelle Roberts as a person with significant control on 8 March 2024
|
|
|
14 Mar 2024 |
PSC07 |
Cessation of Nick Simon Pritchard as a person with significant control on 8 March 2024
|
|
|
14 Mar 2024 |
TM01 |
Termination of appointment of Nick Simon Pritchard as a director on 8 March 2024
|
|