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)
|
|
29 Sep 2025 |
PSC04 |
Change of details for Mr James Anthony Bowdler as a person with significant control on 29 September 2025
|
|
|
29 Sep 2025 |
CS01 |
Confirmation statement made on 29 September 2025 with no updates
|
|
|
31 Jul 2025 |
AA |
Micro company accounts made up to 31 October 2024
|
|
|
16 Jul 2025 |
PSC04 |
Change of details for Mr James Anthony Bowdler as a person with significant control on 4 October 2024
|
|
|
02 Oct 2024 |
PSC04 |
Change of details for Mr James Anthony Bowdler as a person with significant control on 6 January 2021
|
|
|
01 Oct 2024 |
CS01 |
Confirmation statement made on 29 September 2024 with no updates
|
|
|
06 Sep 2024 |
PSC04 |
Change of details for Mr James Anthony Bowdler as a person with significant control on 6 September 2024
|
|
|
06 Sep 2024 |
AD01 |
Registered office address changed from 7a Sloane Avenue London SW3 3JD England to 2 Grange Gardens Grange Gardens London SE25 6DL on 6 September 2024
|
|
|
30 Jul 2024 |
AA |
Micro company accounts made up to 31 October 2023
|
|
|
03 Oct 2023 |
CS01 |
Confirmation statement made on 29 September 2023 with updates
|
|
|
19 Jul 2023 |
AA |
Micro company accounts made up to 31 October 2022
|
|
|
29 Sep 2022 |
CS01 |
Confirmation statement made on 29 September 2022 with updates
|
|
|
30 Jun 2022 |
AA |
Micro company accounts made up to 31 October 2021
|
|
|
23 May 2022 |
AD01 |
Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to 7a Sloane Avenue London SW3 3JD on 23 May 2022
|
|
|
05 May 2022 |
AD01 |
Registered office address changed from 7a Sloane Avenue Sloane Avenue London SW3 3JD England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 5 May 2022
|
|
|
07 Oct 2021 |
CS01 |
Confirmation statement made on 30 September 2021 with updates
|
|
|
23 Aug 2021 |
AD01 |
Registered office address changed from 148 Sylvan Road London SE19 2SA United Kingdom to 7a Sloane Avenue Sloane Avenue London SW3 3JD on 23 August 2021
|
|
|
29 Jul 2021 |
AA |
Micro company accounts made up to 31 October 2020
|
|
|
26 Jul 2021 |
AD01 |
Registered office address changed from Unit 4 City Limits Danehill Reading Berkshire RG6 4UP England to 148 Sylvan Road London SE19 2SA on 26 July 2021
|
|
|
26 Jul 2021 |
AD01 |
Registered office address changed from 49 Acland House Stockwell Gardens Estate London SW9 9AD United Kingdom to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 26 July 2021
|
|
|
26 Jan 2021 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
06 Jan 2021 |
SH01 |
Statement of capital following an allotment of shares on 6 January 2021
|
|
|
06 Jan 2021 |
PSC01 |
Notification of Seav Meng Ing as a person with significant control on 6 January 2021
|
|
|
06 Jan 2021 |
CS01 |
Confirmation statement made on 30 September 2020 with updates
|
|
|
29 Oct 2020 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|