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)
|
|
17 Apr 2025 |
PSC04 |
Change of details for Mr Simon Fieldhouse as a person with significant control on 17 April 2025
|
|
|
17 Apr 2025 |
PSC04 |
Change of details for Mrs Olivia Fieldhouse as a person with significant control on 17 April 2025
|
|
|
31 Mar 2025 |
PSC01 |
Notification of Simon Fieldhouse as a person with significant control on 7 February 2025
|
|
|
31 Mar 2025 |
PSC01 |
Notification of Olivia Fieldhouse as a person with significant control on 7 February 2025
|
|
|
31 Mar 2025 |
PSC09 |
Withdrawal of a person with significant control statement on 31 March 2025
|
|
|
04 Mar 2025 |
CS01 |
Confirmation statement made on 23 February 2025 with no updates
|
|
|
31 Jan 2025 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
07 Mar 2024 |
CS01 |
Confirmation statement made on 23 February 2024 with no updates
|
|
|
22 Dec 2023 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
13 Oct 2023 |
AD01 |
Registered office address changed from , Truthe House Bristol Road, Hardwicke, Gloucester, GL2 4RH, England to 42 Palace Chambers, 42 London Road Stroud GL5 2AJ on 13 October 2023
|
|
|
05 Apr 2023 |
CS01 |
Confirmation statement made on 23 February 2023 with no updates
|
|
|
31 Mar 2023 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
31 Mar 2022 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
31 Mar 2022 |
CS01 |
Confirmation statement made on 23 February 2022 with no updates
|
|
|
11 Oct 2021 |
AD01 |
Registered office address changed from , Building 6, Aston Down Business Park Aston Down, Frampton Mansell, Stroud, GL6 8GA, England to 42 Palace Chambers, 42 London Road Stroud GL5 2AJ on 11 October 2021
|
|
|
01 Apr 2021 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
31 Mar 2021 |
CS01 |
Confirmation statement made on 23 February 2021 with no updates
|
|
|
02 Dec 2020 |
AD01 |
Registered office address changed from , Mcgills Oakley House Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom to 42 Palace Chambers, 42 London Road Stroud GL5 2AJ on 2 December 2020
|
|
|
05 Mar 2020 |
CS01 |
Confirmation statement made on 23 February 2020 with no updates
|
|
|
10 Dec 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
28 Feb 2019 |
CS01 |
Confirmation statement made on 23 February 2019 with no updates
|
|
|
15 Nov 2018 |
AA |
Total exemption full accounts made up to 31 March 2018
|
|
|
24 May 2018 |
AA01 |
Previous accounting period extended from 28 February 2018 to 31 March 2018
|
|
|
05 Mar 2018 |
CS01 |
Confirmation statement made on 23 February 2018 with updates
|
|
|
08 May 2017 |
SH08 |
Change of share class name or designation
|
|