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)
|
|
26 Aug 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 23 June 2025
|
|
|
03 Jul 2024 |
AD01 |
Registered office address changed from 34 High Park Road Richmond TW9 4BH United Kingdom to Mountain View 1148 High Road Whetstone London N20 0RA on 3 July 2024
|
|
|
03 Jul 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
03 Jul 2024 |
LIQ02 |
Statement of affairs
|
|
|
03 Jul 2024 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2024-06-24
|
|
|
01 May 2024 |
CS01 |
Confirmation statement made on 24 April 2024 with updates
|
|
|
09 Jan 2024 |
AA |
Total exemption full accounts made up to 30 April 2023
|
|
|
11 Sep 2023 |
SH01 |
Statement of capital following an allotment of shares on 11 September 2023
|
|
|
24 Apr 2023 |
CS01 |
Confirmation statement made on 24 April 2023 with updates
|
|
|
01 Mar 2023 |
MR01 |
Registration of charge 095604140002, created on 27 February 2023
|
|
|
12 Jan 2023 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
27 Dec 2022 |
AA |
Total exemption full accounts made up to 30 April 2022
|
|
|
09 May 2022 |
PSC08 |
Notification of a person with significant control statement
|
|
|
08 May 2022 |
PSC07 |
Cessation of Mazie Fisher as a person with significant control on 25 April 2022
|
|
|
08 May 2022 |
PSC07 |
Cessation of Ann Margaret Gardner as a person with significant control on 25 April 2022
|
|
|
08 May 2022 |
PSC07 |
Cessation of Abbie Miranda as a person with significant control on 25 April 2022
|
|
|
25 Apr 2022 |
CS01 |
Confirmation statement made on 24 April 2022 with updates
|
|
|
01 Feb 2022 |
AA |
Total exemption full accounts made up to 30 April 2021
|
|
|
08 Jan 2022 |
MA |
Memorandum and Articles of Association
|
|
|
08 Jan 2022 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Sub-division 06/12/2021
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
06 Jan 2022 |
SH08 |
Change of share class name or designation
|
|
|
05 Jan 2022 |
SH02 |
Sub-division of shares on 6 December 2021
|
|
|
31 Dec 2021 |
TM01 |
Termination of appointment of Ann Margaret Gardner as a director on 6 December 2021
|
|
|
31 Dec 2021 |
SH01 |
Statement of capital following an allotment of shares on 6 December 2021
|
|
|
19 Aug 2021 |
MR01 |
Registration of charge 095604140001, created on 31 July 2021
|
|