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 May 2025 |
CS01 |
Confirmation statement made on 17 May 2025 with no updates
|
|
|
27 Mar 2025 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
13 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
09 Nov 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
08 Oct 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
01 Jun 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
29 May 2024 |
CS01 |
Confirmation statement made on 17 May 2024 with no updates
|
|
|
28 May 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
11 Jan 2024 |
AD01 |
Registered office address changed from Moore Place Lodge Portsmouth Road Esher Surrey KT10 9LN England to 53a High Street Esher KT10 9RQ on 11 January 2024
|
|
|
04 Aug 2023 |
CS01 |
Confirmation statement made on 17 May 2023 with no updates
|
|
|
31 Mar 2023 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
28 Oct 2022 |
AD01 |
Registered office address changed from 80-83 Long Lane London EC1A 9ET United Kingdom to Moore Place Lodge Portsmouth Road Esher Surrey KT10 9LN on 28 October 2022
|
|
|
23 Aug 2022 |
MR01 |
Registration of charge 100752160003, created on 17 August 2022
|
|
|
23 Aug 2022 |
MR01 |
Registration of charge 100752160004, created on 17 August 2022
|
|
|
08 Jul 2022 |
CS01 |
Confirmation statement made on 17 May 2022 with updates
|
|
|
01 Apr 2022 |
AA |
Unaudited abridged accounts made up to 31 March 2021
|
|
|
01 Mar 2022 |
MA |
Memorandum and Articles of Association
|
|
|
28 Feb 2022 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
25 Feb 2022 |
SH08 |
Change of share class name or designation
|
|
|
24 Feb 2022 |
AP01 |
Appointment of Mr Craig Stewart Webster as a director on 22 February 2022
|
|
|
24 Feb 2022 |
PSC02 |
Notification of Rigade Investments Limited as a person with significant control on 22 February 2022
|
|
|
24 Feb 2022 |
PSC04 |
Change of details for Mr Simon Jonothan Foster as a person with significant control on 22 February 2022
|
|
|
24 Feb 2022 |
SH01 |
Statement of capital following an allotment of shares on 22 February 2022
|
|
|
16 Nov 2021 |
MR01 |
Registration of charge 100752160002, created on 15 November 2021
|
|
|
17 May 2021 |
CS01 |
Confirmation statement made on 17 May 2021 with updates
|
|