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 |
AD01 |
Registered office address changed from South Cottage Wood Langham Market Rasen Lincolnshire LN8 3QR England to 53 Well Green Lane Hove Edge Brighouse HD6 2NS on 27 January 2026
|
|
|
13 Nov 2025 |
CS01 |
Confirmation statement made on 12 November 2025 with no updates
|
|
|
23 Sep 2025 |
AA |
Total exemption full accounts made up to 31 January 2025
|
|
|
12 Nov 2024 |
CS01 |
Confirmation statement made on 12 November 2024 with no updates
|
|
|
16 Apr 2024 |
AA |
Total exemption full accounts made up to 31 January 2024
|
|
|
12 Nov 2023 |
CS01 |
Confirmation statement made on 12 November 2023 with no updates
|
|
|
25 Oct 2023 |
AA |
Total exemption full accounts made up to 31 January 2023
|
|
|
23 Nov 2022 |
CS01 |
Confirmation statement made on 12 November 2022 with updates
|
|
|
31 Oct 2022 |
AA |
Total exemption full accounts made up to 31 January 2022
|
|
|
07 Sep 2022 |
AD01 |
Registered office address changed from 90 New North Road Huddersfield HD1 5NE England to South Cottage Wood Langham Market Rasen Lincolnshire LN8 3QR on 7 September 2022
|
|
|
22 Nov 2021 |
CS01 |
Confirmation statement made on 12 November 2021 with no updates
|
|
|
07 Sep 2021 |
AA |
Micro company accounts made up to 31 January 2021
|
|
|
11 Aug 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
10 Aug 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
07 Aug 2021 |
CS01 |
Confirmation statement made on 12 November 2020 with no updates
|
|
|
31 Jan 2021 |
AA |
Total exemption full accounts made up to 31 January 2020
|
|
|
22 Jan 2020 |
CS01 |
Confirmation statement made on 12 November 2019 with no updates
|
|
|
31 Oct 2019 |
AA |
Total exemption full accounts made up to 31 January 2019
|
|
|
29 Jul 2019 |
AD01 |
Registered office address changed from West Suite, Second Floor Turkey Mill Ashford Road Maidstone Kent ME14 5PP England to 90 New North Road Huddersfield HD1 5NE on 29 July 2019
|
|
|
12 Nov 2018 |
CS01 |
Confirmation statement made on 12 November 2018 with updates
|
|
|
12 Nov 2018 |
PSC01 |
Notification of Neil Mcdermott as a person with significant control on 31 October 2018
|
|
|
01 Nov 2018 |
PSC07 |
Cessation of Daniel Holmes as a person with significant control on 31 October 2018
|
|
|
01 Nov 2018 |
TM01 |
Termination of appointment of Daniel Holmes as a director on 31 October 2018
|
|
|
24 Apr 2018 |
AA |
Unaudited abridged accounts made up to 31 January 2018
|
|
|
29 Mar 2018 |
SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|