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)
|
|
19 May 2020 |
CH01 |
Director's details changed for Mr Ian Alistair Gordon on 19 May 2020
|
|
|
19 May 2020 |
CH01 |
Director's details changed for Mr Ewald Gustav Fichardt on 19 May 2020
|
|
|
14 May 2020 |
AD01 |
Registered office address changed from Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ England to 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT on 14 May 2020
|
|
|
12 Mar 2020 |
CS01 |
Confirmation statement made on 30 January 2020 with updates
|
|
|
17 Dec 2019 |
AA |
Micro company accounts made up to 31 December 2018
|
|
|
23 Sep 2019 |
AA01 |
Previous accounting period shortened from 31 March 2019 to 31 December 2018
|
|
|
27 Feb 2019 |
AD01 |
Registered office address changed from C/O Apposite Capital Llp Genesis House 17 Godliman Street London EC4V 5BD England to Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 27 February 2019
|
|
|
01 Feb 2019 |
CS01 |
Confirmation statement made on 30 January 2019 with no updates
|
|
|
28 Jan 2019 |
MA |
Memorandum and Articles of Association
|
|
|
28 Jan 2019 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Execution of documents approved 14/12/2018
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
21 Dec 2018 |
PSC02 |
Notification of Riverdale Tradeco Limited as a person with significant control on 14 December 2018
|
|
|
21 Dec 2018 |
PSC07 |
Cessation of Ross Sherwood Hobson as a person with significant control on 14 December 2018
|
|
|
20 Dec 2018 |
AD01 |
Registered office address changed from Alpha Windmill Mawson House the Bridge Aiskew Bedale North Yorkshire DL8 1AW to C/O Apposite Capital Llp Genesis House 17 Godliman Street London EC4V 5BD on 20 December 2018
|
|
|
20 Dec 2018 |
AP01 |
Appointment of Mr Ewald Gustav Fichardt as a director on 14 December 2018
|
|
|
20 Dec 2018 |
TM01 |
Termination of appointment of David Alexander Birkin as a director on 14 December 2018
|
|
|
20 Dec 2018 |
TM01 |
Termination of appointment of Guy James Wells as a director on 14 December 2018
|
|
|
20 Dec 2018 |
TM01 |
Termination of appointment of Neeraj Kumar Diddee as a director on 14 December 2018
|
|
|
20 Dec 2018 |
TM01 |
Termination of appointment of Ross Sherwood Hobson as a director on 14 December 2018
|
|
|
20 Dec 2018 |
MR01 |
Registration of charge 094152790001, created on 14 December 2018
|
|
|
11 Dec 2018 |
AA |
Micro company accounts made up to 31 March 2018
|
|
|
21 Nov 2018 |
PSC01 |
Notification of Ross Sherwood Hobson as a person with significant control on 6 April 2016
|
|
|
05 Sep 2018 |
PSC09 |
Withdrawal of a person with significant control statement on 5 September 2018
|
|
|
09 Feb 2018 |
CS01 |
Confirmation statement made on 30 January 2018 with no updates
|
|
|
26 Jan 2018 |
AA |
Unaudited abridged accounts made up to 31 March 2017
|
|
|
27 Jun 2017 |
AA01 |
Previous accounting period extended from 31 January 2017 to 31 March 2017
|
|