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)
|
|
15 Oct 2025 |
CS01 |
Confirmation statement made on 1 October 2025 with no updates
|
|
|
22 Sep 2025 |
AA |
Unaudited abridged accounts made up to 31 December 2024
|
|
|
02 Oct 2024 |
CS01 |
Confirmation statement made on 1 October 2024 with no updates
|
|
|
20 Sep 2024 |
AA |
Unaudited abridged accounts made up to 31 December 2023
|
|
|
13 Oct 2023 |
CS01 |
Confirmation statement made on 1 October 2023 with updates
|
|
|
27 Apr 2023 |
AA |
Unaudited abridged accounts made up to 31 December 2022
|
|
|
03 Oct 2022 |
CS01 |
Confirmation statement made on 1 October 2022 with no updates
|
|
|
23 Sep 2022 |
AA |
Unaudited abridged accounts made up to 31 December 2021
|
|
|
01 Oct 2021 |
CS01 |
Confirmation statement made on 1 October 2021 with no updates
|
|
|
08 Feb 2021 |
AA |
Unaudited abridged accounts made up to 31 December 2020
|
|
|
01 Oct 2020 |
CS01 |
Confirmation statement made on 1 October 2020 with updates
|
|
|
05 Mar 2020 |
AA |
Unaudited abridged accounts made up to 31 December 2019
|
|
|
14 Feb 2020 |
PSC07 |
Cessation of Sarah Jane Cook as a person with significant control on 12 February 2020
|
|
|
14 Feb 2020 |
PSC04 |
Change of details for Mr Anthony Lock as a person with significant control on 12 February 2020
|
|
|
14 Feb 2020 |
TM01 |
Termination of appointment of Anthony Michael Cook as a director on 14 February 2020
|
|
|
14 Feb 2020 |
TM01 |
Termination of appointment of Mark Lee Trew as a director on 14 February 2020
|
|
|
23 Jan 2020 |
MR04 |
Satisfaction of charge 109901080001 in full
|
|
|
26 Nov 2019 |
MR01 |
Registration of charge 109901080002, created on 22 November 2019
|
|
|
01 Oct 2019 |
CS01 |
Confirmation statement made on 1 October 2019 with no updates
|
|
|
01 Oct 2019 |
CH01 |
Director's details changed for Mr Mark Trew on 1 September 2019
|
|
|
01 Oct 2019 |
CH01 |
Director's details changed for Mr Anthony Lock on 1 September 2019
|
|
|
01 Oct 2019 |
CH01 |
Director's details changed for Mr Anthony Michael Cook on 1 September 2019
|
|
|
01 Oct 2019 |
PSC04 |
Change of details for Mr Anthony Lock as a person with significant control on 1 September 2019
|
|
|
04 May 2019 |
AD01 |
Registered office address changed from 159 High Street Barnet EN5 5SU England to 159 High Street Barnet EN5 5SU on 4 May 2019
|
|
|
04 May 2019 |
AD01 |
Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ United Kingdom to 159 High Street Barnet EN5 5SU on 4 May 2019
|
|