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)
|
|
19 Nov 2025 |
AD02 |
Register inspection address has been changed from Units 1-2 Harvard Way Normanton Industrial Estate Normanton WF6 1FL England to Units 1-2 Units 1-2 Harvard Way Normanton Industrial Estate Normanton WF6 1FL
|
|
|
19 Nov 2025 |
AD02 |
Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to Units 1-2 Harvard Way Normanton Industrial Estate Normanton WF6 1FL
|
|
|
24 Oct 2025 |
AA01 |
Previous accounting period extended from 28 February 2025 to 24 August 2025
|
|
|
27 Jun 2025 |
TM01 |
Termination of appointment of Timothy Giles Lampert as a director on 26 June 2025
|
|
|
26 Jun 2025 |
AP01 |
Appointment of Mr Nicholas John Trowell as a director on 26 June 2025
|
|
|
19 Jun 2025 |
RP04AP01 |
Second filing for the appointment of Mr Martin Richard Letza as a director
|
|
|
17 Jun 2025 |
RP04AP01 |
Second filing for the appointment of M Martin Richard Letza as a director
|
|
|
30 May 2025 |
TM01 |
Termination of appointment of David Francis Harris as a director on 28 May 2025
|
|
|
30 May 2025 |
TM01 |
Termination of appointment of Chris Graham as a director on 28 May 2025
|
|
|
16 Apr 2025 |
AP01 |
Appointment of Martin Letza as a director on 13 April 2025
-
ANNOTATION
Clarification a second filed AP01 was registered on 17/06/2025
|
|
|
14 Apr 2025 |
TM01 |
Termination of appointment of Oliver John Tudor Jones as a director on 13 April 2025
|
|
|
14 Apr 2025 |
TM01 |
Termination of appointment of David Martin James Scarborough as a director on 13 April 2025
|
|
|
14 Apr 2025 |
TM01 |
Termination of appointment of Gregory Ian Macleod as a director on 13 April 2025
|
|
|
14 Apr 2025 |
TM01 |
Termination of appointment of Pria Dipak Khot as a director on 13 April 2025
|
|
|
14 Apr 2025 |
TM02 |
Termination of appointment of Pria Dipak Khot as a secretary on 13 April 2025
|
|
|
14 Apr 2025 |
AP01 |
Appointment of Mr Timothy Giles Lampert as a director on 13 April 2025
|
|
|
14 Apr 2025 |
AP01 |
Appointment of Chris Graham as a director on 13 April 2025
|
|
|
14 Apr 2025 |
AP01 |
Appointment of Mr David Francis Harris as a director on 13 April 2025
|
|
|
14 Apr 2025 |
AD01 |
Registered office address changed from 1-2 Harvard Way Normanton Industrial Estate Normanton WF6 1FL England to Form 2 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 14 April 2025
|
|
|
10 Apr 2025 |
PSC05 |
Change of details for Abvr Holdings Limited as a person with significant control on 5 November 2020
|
|
|
17 Feb 2025 |
MR04 |
Satisfaction of charge 105982310002 in full
|
|
|
14 Feb 2025 |
CS01 |
Confirmation statement made on 1 February 2025 with no updates
|
|
|
01 Nov 2024 |
AA |
Audit exemption subsidiary accounts made up to 29 February 2024
|
|
|
01 Nov 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
|
|
|
01 Nov 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
|
|