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)
|
|
01 Sep 2025 |
CH01 |
Director's details changed for Mr David Harris on 1 September 2025
|
|
|
30 Jun 2025 |
SH08 |
Change of share class name or designation
|
|
|
30 Jun 2025 |
MA |
Memorandum and Articles of Association
|
|
|
30 Jun 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Company business 10/06/2025
-
RES12 ‐
Resolution of varying share rights or name
|
|
|
30 Jun 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Company business 10/06/2025
-
RES12 ‐
Resolution of varying share rights or name
|
|
|
09 Jun 2025 |
AA |
Micro company accounts made up to 31 March 2025
|
|
|
09 Apr 2025 |
CS01 |
Confirmation statement made on 5 April 2025 with updates
|
|
|
17 Jan 2025 |
SH06 |
Cancellation of shares. Statement of capital on 11 December 2024
|
|
|
17 Jan 2025 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
|
|
|
01 Jul 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
21 May 2024 |
PSC08 |
Notification of a person with significant control statement
|
|
|
21 May 2024 |
PSC07 |
Cessation of Edward Johnstone as a person with significant control on 6 April 2016
|
|
|
21 May 2024 |
PSC07 |
Cessation of Manish Vyas as a person with significant control on 6 April 2016
|
|
|
21 May 2024 |
PSC07 |
Cessation of Jeanette Essex as a person with significant control on 6 April 2016
|
|
|
21 May 2024 |
PSC07 |
Cessation of David Harris as a person with significant control on 6 April 2016
|
|
|
16 May 2024 |
AD03 |
Register(s) moved to registered inspection location C/O New College Leicester Glenfield Road Leicester LE3 6DN
|
|
|
16 May 2024 |
AD03 |
Register(s) moved to registered inspection location C/O New College Leicester Glenfield Road Leicester LE3 6DN
|
|
|
16 May 2024 |
AD03 |
Register(s) moved to registered inspection location C/O New College Leicester Glenfield Road Leicester LE3 6DN
|
|
|
16 May 2024 |
AD02 |
Register inspection address has been changed to C/O New College Leicester Glenfield Road Leicester LE3 6DN
|
|
|
15 May 2024 |
CH01 |
Director's details changed for Mr Manish Vyas on 1 May 2024
|
|
|
14 May 2024 |
CH01 |
Director's details changed for Mr Edward Johnstone on 1 May 2024
|
|
|
14 May 2024 |
CH01 |
Director's details changed for Ms Jeanette Essex on 1 May 2024
|
|
|
14 May 2024 |
CH01 |
Director's details changed for Mr David Harris on 1 May 2024
|
|
|
14 May 2024 |
PSC01 |
Notification of Manish Vyas as a person with significant control on 6 April 2016
|
|
|
14 May 2024 |
PSC01 |
Notification of Jeanette Essex as a person with significant control on 6 April 2016
|
|