|
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 Oct 2025 |
CS01 |
Confirmation statement made on 24 September 2025 with no updates
|
|
|
01 Oct 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
26 Sep 2025 |
CH01 |
Director's details changed for Lucas Crispin Fergus King on 22 April 2025
|
|
|
25 Apr 2025 |
MA |
Memorandum and Articles of Association
|
|
|
25 Apr 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
28 Jan 2025 |
AA |
Full accounts made up to 31 December 2023
|
|
|
12 Nov 2024 |
MR01 |
Registration of charge 102155230005, created on 11 November 2024
|
|
|
17 Oct 2024 |
CS01 |
Confirmation statement made on 24 September 2024 with no updates
|
|
|
08 Oct 2024 |
AD01 |
Registered office address changed from C/O Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE England to Atherstone Airfield Industrial Estate Stratford-upon-Avon CV37 8BH on 8 October 2024
|
|
|
07 Oct 2024 |
AD02 |
Register inspection address has been changed from C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE
|
|
|
04 Oct 2024 |
AD01 |
Registered office address changed from Atherstone Airfield Industrial Estate Stratford upon Avon CV37 8BH United Kingdom to C/O Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE on 4 October 2024
|
|
|
04 Oct 2024 |
AP04 |
Appointment of Bcs Cosec Limited as a secretary on 5 July 2024
|
|
|
04 Oct 2024 |
TM02 |
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 5 July 2024
|
|
|
18 Sep 2024 |
CH01 |
Director's details changed for Mr Douglas Richard John King on 18 September 2024
|
|
|
02 Feb 2024 |
AA |
Full accounts made up to 31 December 2022
|
|
|
08 Oct 2023 |
CS01 |
Confirmation statement made on 24 September 2023 with no updates
|
|
|
07 Aug 2023 |
RP04PSC07 |
Second filing for the cessation of Michael Joseph Coleman as a person with significant control
|
|
|
27 Jul 2023 |
CH04 |
Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
|
|
|
26 Jul 2023 |
AD02 |
Register inspection address has been changed to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ
|
|
|
20 Jul 2023 |
PSC04 |
Change of details for Mr Douglas Richard John King as a person with significant control on 17 December 2020
|
|
|
19 Jul 2023 |
PSC07 |
Cessation of Michael Joseph Coleman as a person with significant control on 17 December 2020
-
ANNOTATION
Clarification a second filed PSC07 was registered on 07/08/2023.
|
|
|
12 Jul 2023 |
AD01 |
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Atherstone Airfield Industrial Estate Stratford upon Avon CV37 8BH on 12 July 2023
|
|
|
04 May 2023 |
PSC04 |
Change of details for Mr Douglas Richard John King as a person with significant control on 16 November 2022
|
|
|
03 May 2023 |
CH01 |
Director's details changed for Lucas Crispin Fergus King on 1 April 2023
|
|
|
03 May 2023 |
CH01 |
Director's details changed for Mr Douglas Richard John King on 16 November 2022
|
|