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)
|
|
24 Jun 2025 |
AA |
Total exemption full accounts made up to 30 September 2024
|
|
|
27 May 2025 |
CS01 |
Confirmation statement made on 24 May 2025 with updates
|
|
|
28 Jun 2024 |
AA |
Total exemption full accounts made up to 30 September 2023
|
|
|
24 May 2024 |
CS01 |
Confirmation statement made on 24 May 2024 with updates
|
|
|
09 May 2024 |
PSC02 |
Notification of Drone Major Group Limited as a person with significant control on 27 September 2016
|
|
|
09 May 2024 |
PSC07 |
Cessation of Robert Neil Garbett as a person with significant control on 9 May 2024
|
|
|
27 Jun 2023 |
AA |
Total exemption full accounts made up to 30 September 2022
|
|
|
24 May 2023 |
CS01 |
Confirmation statement made on 24 May 2023 with updates
|
|
|
16 Jan 2023 |
CH01 |
Director's details changed for Mr Robert Neil Garbett on 16 January 2023
|
|
|
16 Jan 2023 |
AD01 |
Registered office address changed from 4th Floor, Dudley House 169 Piccadilly London W1J 9EH United Kingdom to 3rd Floor, 45 Albemarle Street Mayfair W1S 4JL on 16 January 2023
|
|
|
20 Dec 2022 |
CS01 |
Confirmation statement made on 1 December 2022 with updates
|
|
|
19 Apr 2022 |
AA |
Total exemption full accounts made up to 30 September 2021
|
|
|
01 Dec 2021 |
CS01 |
Confirmation statement made on 1 December 2021 with updates
|
|
|
07 Oct 2021 |
AD01 |
Registered office address changed from Ensign House Admirals Way Canary Wharf London E14 9XQ United Kingdom to 4th Floor, Dudley House 169 Piccadilly London W1J 9EH on 7 October 2021
|
|
|
30 Mar 2021 |
AA |
Total exemption full accounts made up to 30 September 2020
|
|
|
14 Jan 2021 |
CS01 |
Confirmation statement made on 1 December 2020 with updates
|
|
|
29 Jun 2020 |
AA |
Total exemption full accounts made up to 30 September 2019
|
|
|
26 Mar 2020 |
CH01 |
Director's details changed for Mr Robert Neil Garbett on 26 March 2020
|
|
|
26 Mar 2020 |
PSC04 |
Change of details for Mr Robert Neil Garbett as a person with significant control on 14 March 2020
|
|
|
19 Mar 2020 |
AD01 |
Registered office address changed from 26 Aurora Building Blackwall Way London E14 9NZ United Kingdom to Ensign House Admirals Way Canary Wharf London E14 9XQ on 19 March 2020
|
|
|
18 Mar 2020 |
CH01 |
Director's details changed for Mr Robert Neil Garbett on 14 March 2020
|
|
|
13 Dec 2019 |
CS01 |
Confirmation statement made on 1 December 2019 with no updates
|
|
|
28 Jun 2019 |
AA |
Micro company accounts made up to 30 September 2018
|
|
|
20 Feb 2019 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
19 Feb 2019 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|