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)
|
|
27 Jan 2026 |
CS01 |
Confirmation statement made on 15 January 2026 with no updates
|
|
|
29 Sep 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
08 Apr 2025 |
CH01 |
Director's details changed for Mr Desmond Victor Mcmanus on 1 April 2025
|
|
|
27 Feb 2025 |
AD01 |
Registered office address changed from Unit 8 Heritage Park Hayes Way Cannock WS11 7LT England to Unit 6 Primary Point Progress Drive Cannock Staffordshire WS11 0JF on 27 February 2025
|
|
|
23 Jan 2025 |
CS01 |
Confirmation statement made on 15 January 2025 with no updates
|
|
|
30 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
18 Jan 2024 |
CS01 |
Confirmation statement made on 15 January 2024 with updates
|
|
|
08 Nov 2023 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
08 Nov 2023 |
MA |
Memorandum and Articles of Association
|
|
|
06 Nov 2023 |
PSC02 |
Notification of Ffs Ventures Ltd as a person with significant control on 31 October 2023
|
|
|
06 Nov 2023 |
PSC07 |
Cessation of Desmond Victor Mcmanus as a person with significant control on 31 October 2023
|
|
|
06 Nov 2023 |
PSC07 |
Cessation of Aidan Burley as a person with significant control on 31 October 2023
|
|
|
02 Nov 2023 |
SH01 |
Statement of capital following an allotment of shares on 31 October 2023
|
|
|
18 Jul 2023 |
AA |
Accounts for a small company made up to 31 December 2022
|
|
|
20 Mar 2023 |
AD01 |
Registered office address changed from Unit 14 Morgans Business Park Bettys Lane Norton Canes Cannock WS11 9UU England to Unit 8 Heritage Park Hayes Way Cannock WS11 7LT on 20 March 2023
|
|
|
26 Jan 2023 |
CS01 |
Confirmation statement made on 15 January 2023 with updates
|
|
|
08 Dec 2022 |
RP04CS01 |
Second filing of Confirmation Statement dated 16 January 2017
|
|
|
08 Dec 2022 |
RP04CS01 |
Second filing of Confirmation Statement dated 21 January 2019
|
|
|
08 Dec 2022 |
RP04CS01 |
Second filing of Confirmation Statement dated 21 January 2020
|
|
|
08 Dec 2022 |
RP04CS01 |
Second filing of Confirmation Statement dated 25 January 2021
|
|
|
08 Dec 2022 |
RP04CS01 |
Second filing of Confirmation Statement dated 19 January 2022
|
|
|
14 Jul 2022 |
AA |
Accounts for a small company made up to 31 December 2021
|
|
|
29 Apr 2022 |
AP03 |
Appointment of Mrs Elizabeth Claire Needham as a secretary on 19 April 2022
|
|
|
29 Apr 2022 |
TM02 |
Termination of appointment of Jamie Andrew Naish as a secretary on 19 April 2022
|
|
|
30 Mar 2022 |
SH01 |
Statement of capital following an allotment of shares on 31 January 2022
|
|