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)
|
|
27 Feb 2026 |
CS01 |
Confirmation statement made on 6 February 2026 with updates
|
|
|
23 Feb 2026 |
MA |
Memorandum and Articles of Association
|
|
|
23 Feb 2026 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
18 Feb 2026 |
SH01 |
Statement of capital following an allotment of shares on 6 February 2026
|
|
|
18 Feb 2026 |
RP01AP01 |
Replacement Filing for the appointment of Mr James Robert Harding as a director
|
|
|
30 Nov 2025 |
AA |
Total exemption full accounts made up to 28 February 2025
|
|
|
03 Jun 2025 |
AP01 |
Appointment of Mr James Robert Harding as a director on 3 June 2025
-
ANNOTATION
Replaced this AP01 was replaced on 18/02/2026 as the original contained an error.
|
|
|
09 Feb 2025 |
CS01 |
Confirmation statement made on 6 February 2025 with no updates
|
|
|
09 Feb 2025 |
CH01 |
Director's details changed for Mr Jon Bennett on 9 February 2025
|
|
|
09 Feb 2025 |
PSC04 |
Change of details for Mr Jon Bennett as a person with significant control on 9 February 2025
|
|
|
02 Dec 2024 |
AA |
Total exemption full accounts made up to 29 February 2024
|
|
|
20 Feb 2024 |
CS01 |
Confirmation statement made on 6 February 2024 with no updates
|
|
|
13 Feb 2024 |
MR04 |
Satisfaction of charge 106069850001 in full
|
|
|
31 Jan 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
30 Jan 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
29 Jan 2024 |
AA |
Total exemption full accounts made up to 28 February 2023
|
|
|
09 Feb 2023 |
CS01 |
Confirmation statement made on 6 February 2023 with no updates
|
|
|
30 Nov 2022 |
AA |
Total exemption full accounts made up to 28 February 2022
|
|
|
08 Aug 2022 |
AD01 |
Registered office address changed from Suite 15, the Old Bank 257 New Church Road Hove BN3 4EL England to 1st Floor Cornelius House 178-180 Church Road Hove BN3 2DJ on 8 August 2022
|
|
|
09 Feb 2022 |
CS01 |
Confirmation statement made on 6 February 2022 with no updates
|
|
|
15 Sep 2021 |
AA |
Total exemption full accounts made up to 28 February 2021
|
|
|
08 Feb 2021 |
CS01 |
Confirmation statement made on 6 February 2021 with no updates
|
|
|
23 Jun 2020 |
MR01 |
Registration of charge 106069850001, created on 15 June 2020
|
|
|
07 May 2020 |
AA |
Total exemption full accounts made up to 29 February 2020
|
|
|
18 Feb 2020 |
CS01 |
Confirmation statement made on 6 February 2020 with no updates
|
|