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)
|
|
07 Jul 2025 |
CS01 |
Confirmation statement made on 30 June 2025 with no updates
|
|
|
12 May 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
14 Apr 2025 |
PSC07 |
Cessation of Thomas Royal as a person with significant control on 14 April 2025
|
|
|
14 Apr 2025 |
PSC07 |
Cessation of Michael Bartholomew Moore as a person with significant control on 14 April 2025
|
|
|
14 Apr 2025 |
PSC02 |
Notification of Mn Digital Holdings Limited as a person with significant control on 22 April 2022
|
|
|
25 Oct 2024 |
PSC07 |
Cessation of Stephen Rodger Henly as a person with significant control on 24 October 2024
|
|
|
25 Oct 2024 |
PSC01 |
Notification of Michael Moore as a person with significant control on 24 October 2024
|
|
|
25 Oct 2024 |
TM01 |
Termination of appointment of Stephen Rodger Henly as a director on 24 October 2024
|
|
|
25 Oct 2024 |
AP01 |
Appointment of Mr Michael Bartholomew Moore as a director on 24 October 2024
|
|
|
25 Oct 2024 |
AD01 |
Registered office address changed from Crowmeole Barn Crowmeole Lane Shrewsbury SY3 8AY United Kingdom to 64 Somertrees Avenue London SE12 0BY on 25 October 2024
|
|
|
11 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
11 Jul 2024 |
CS01 |
Confirmation statement made on 30 June 2024 with no updates
|
|
|
27 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
13 Jul 2023 |
CS01 |
Confirmation statement made on 30 June 2023 with no updates
|
|
|
27 Sep 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
30 Jun 2022 |
CS01 |
Confirmation statement made on 30 June 2022 with updates
|
|
|
30 Jun 2022 |
PSC01 |
Notification of Thomas Royal as a person with significant control on 14 April 2022
|
|
|
12 May 2022 |
AA01 |
Previous accounting period shortened from 30 June 2022 to 31 December 2021
|
|
|
27 Apr 2022 |
AD01 |
Registered office address changed from Rievaulx House 1 st. Mary's Court Blossom Street York YO24 1AH England to Crowmeole Barn Crowmeole Lane Shrewsbury SY3 8AY on 27 April 2022
|
|
|
27 Apr 2022 |
PSC07 |
Cessation of Marc Paul Hartog as a person with significant control on 14 April 2022
|
|
|
27 Apr 2022 |
PSC01 |
Notification of Stephen Rodger Henly as a person with significant control on 14 April 2022
|
|
|
27 Apr 2022 |
TM01 |
Termination of appointment of Marc Paul Hartog as a director on 14 April 2022
|
|
|
27 Apr 2022 |
AP01 |
Appointment of Mr Stephen Rodger Henly as a director on 14 April 2022
|
|
|
12 Apr 2022 |
CS01 |
Confirmation statement made on 5 April 2022 with updates
|
|
|
11 Apr 2022 |
SH03 |
Purchase of own shares.
|
|