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)
|
|
18 Sep 2025 |
AA |
Total exemption full accounts made up to 31 August 2024
|
|
|
23 Jul 2025 |
CS01 |
Confirmation statement made on 16 June 2025 with no updates
|
|
|
02 Jul 2024 |
CS01 |
Confirmation statement made on 16 June 2024 with no updates
|
|
|
21 May 2024 |
AA |
Total exemption full accounts made up to 31 August 2023
|
|
|
20 Jun 2023 |
CS01 |
Confirmation statement made on 16 June 2023 with no updates
|
|
|
25 May 2023 |
AA |
Total exemption full accounts made up to 31 August 2022
|
|
|
08 Nov 2022 |
PSC07 |
Cessation of Pv Campaign Ltd as a person with significant control on 8 November 2022
|
|
|
07 Nov 2022 |
PSC01 |
Notification of Mark James Kieran as a person with significant control on 7 November 2022
|
|
|
21 Jun 2022 |
CS01 |
Confirmation statement made on 16 June 2022 with no updates
|
|
|
30 May 2022 |
AA |
Total exemption full accounts made up to 31 August 2021
|
|
|
07 Mar 2022 |
PSC05 |
Change of details for Baybridge 2019 Limited as a person with significant control on 18 November 2019
|
|
|
09 Aug 2021 |
TM01 |
Termination of appointment of Roland Dacre Rudd as a director on 4 August 2021
|
|
|
09 Aug 2021 |
TM01 |
Termination of appointment of Richard John Reed as a director on 4 August 2021
|
|
|
30 Jun 2021 |
CS01 |
Confirmation statement made on 16 June 2021 with no updates
|
|
|
28 May 2021 |
AA |
Total exemption full accounts made up to 31 August 2020
|
|
|
09 Mar 2021 |
AD01 |
Registered office address changed from Orion House Barn Hill Stamford Lincolnshire PE9 2AE England to 22 st. Peters Street Stamford PE9 2PF on 9 March 2021
|
|
|
24 Feb 2021 |
AA |
Total exemption full accounts made up to 31 August 2019
|
|
|
16 Nov 2020 |
AP01 |
Appointment of Mr Mark James Kieran as a director on 16 November 2020
|
|
|
14 Sep 2020 |
TM01 |
Termination of appointment of Sangeeta Kaur Sidhu-Robb as a director on 14 September 2020
|
|
|
29 Jun 2020 |
CS01 |
Confirmation statement made on 16 June 2020 with no updates
|
|
|
22 Jun 2020 |
AD01 |
Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP England to Orion House Barn Hill Stamford Lincolnshire PE9 2AE on 22 June 2020
|
|
|
04 Feb 2020 |
TM01 |
Termination of appointment of Anne Judith Weyman as a director on 4 February 2020
|
|
|
28 Nov 2019 |
TM01 |
Termination of appointment of Trevor Phillips as a director on 28 November 2019
|
|
|
26 Nov 2019 |
MA |
Memorandum and Articles of Association
|
|
|
26 Nov 2019 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|