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)
|
|
31 Dec 2025 |
AA |
Micro company accounts made up to 29 June 2025
|
|
|
26 Sep 2025 |
AA01 |
Previous accounting period extended from 30 December 2024 to 29 June 2025
|
|
|
02 Sep 2025 |
CS01 |
Confirmation statement made on 1 September 2025 with no updates
|
|
|
02 Sep 2025 |
AD01 |
Registered office address changed from 47-49 New Hall Lane Preston Lancashire PR1 5NY United Kingdom to Unit 15 Cable Court Pittman Way Fulwood Preston PR2 9YW on 2 September 2025
|
|
|
23 Dec 2024 |
AD01 |
Registered office address changed from 124 City Road London EC1V 2NX England to 47-49 New Hall Lane Preston Lancashire PR1 5NY on 23 December 2024
|
|
|
30 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
13 Sep 2024 |
CS01 |
Confirmation statement made on 1 September 2024 with no updates
|
|
|
21 Dec 2023 |
TM01 |
Termination of appointment of Samantha Hind as a director on 19 December 2023
|
|
|
27 Nov 2023 |
AP01 |
Appointment of Mr Dominic Slattery as a director on 27 November 2023
|
|
|
27 Nov 2023 |
TM01 |
Termination of appointment of Andrew David Blyth as a director on 27 November 2023
|
|
|
05 Oct 2023 |
AAMD |
Amended total exemption full accounts made up to 31 December 2021
|
|
|
27 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
11 Sep 2023 |
CS01 |
Confirmation statement made on 1 September 2023 with no updates
|
|
|
16 Feb 2023 |
AP01 |
Appointment of Mr Andrew David Blyth as a director on 13 February 2023
|
|
|
01 Sep 2022 |
CS01 |
Confirmation statement made on 1 September 2022 with updates
|
|
|
17 Aug 2022 |
PSC04 |
Change of details for Mrs Manuzia Slattery (Nee Paola) as a person with significant control on 2 August 2022
|
|
|
12 Aug 2022 |
TM01 |
Termination of appointment of Timothy Christopher Johnson as a director on 31 July 2022
|
|
|
12 Aug 2022 |
TM01 |
Termination of appointment of Gwilym Thomas Davies as a director on 31 July 2022
|
|
|
29 Jul 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
24 May 2022 |
AD01 |
Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 24 May 2022
|
|
|
07 Jan 2022 |
CS01 |
Confirmation statement made on 20 December 2021 with no updates
|
|
|
29 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
18 Jan 2021 |
AD01 |
Registered office address changed from Office 715, Regus 7th Floor 120 Bark Street Bolton BL1 2AX England to Kemp House, 152-160 City Road London EC1V 2NX on 18 January 2021
|
|
|
06 Jan 2021 |
PSC01 |
Notification of Farhana Timol as a person with significant control on 11 December 2020
|
|
|
06 Jan 2021 |
PSC07 |
Cessation of Bashir Timol as a person with significant control on 11 December 2020
|
|