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)
|
|
09 Apr 2026 |
AA |
Micro company accounts made up to 30 November 2025
|
|
|
13 Mar 2026 |
CS01 |
Confirmation statement made on 9 March 2026 with no updates
|
|
|
01 Dec 2025 |
CH01 |
Director's details changed for Mr Michael Carvill on 28 November 2025
|
|
|
01 Dec 2025 |
AD01 |
Registered office address changed from Unit F1 Avonside Enterprise Park New Broughton Road Melksham Wiltshire SN12 8BT England to Studio 28, Glove Factory Studios Brook Lane Holt Trowbridge BA14 6RL on 1 December 2025
|
|
|
28 Aug 2025 |
AA |
Micro company accounts made up to 30 November 2024
|
|
|
17 Mar 2025 |
CS01 |
Confirmation statement made on 9 March 2025 with updates
|
|
|
13 Mar 2025 |
PSC05 |
Change of details for The Psg Trust Company Limited, Michael Carvill and Colin Taylor as Trustees of the Vico Retirement Fund (Mc) as a person with significant control on 10 March 2025
|
|
|
13 Mar 2025 |
PSC05 |
Change of details for a person with significant control
|
|
|
11 Dec 2024 |
PSC05 |
Change of details for The Psg Trust Company Limited as a person with significant control on 18 October 2024
|
|
|
11 Dec 2024 |
PSC02 |
Notification of The Psg Trust Company Limited as a person with significant control on 18 October 2024
|
|
|
11 Dec 2024 |
PSC07 |
Cessation of Psg Sipp Trustees Ltd as a person with significant control on 18 October 2024
|
|
|
06 Aug 2024 |
AA |
Micro company accounts made up to 30 November 2023
|
|
|
27 Mar 2024 |
CS01 |
Confirmation statement made on 9 March 2024 with no updates
|
|
|
31 Jul 2023 |
AA |
Micro company accounts made up to 30 November 2022
|
|
|
22 Mar 2023 |
CS01 |
Confirmation statement made on 9 March 2023 with no updates
|
|
|
14 Nov 2022 |
TM01 |
Termination of appointment of Natalie Suzanne Pike as a director on 1 July 2022
|
|
|
14 Nov 2022 |
TM01 |
Termination of appointment of Duncan Parsons as a director on 1 July 2022
|
|
|
14 Nov 2022 |
TM01 |
Termination of appointment of Michael Baker as a director on 1 July 2022
|
|
|
14 Nov 2022 |
AP01 |
Appointment of Mr Michael Carvill as a director on 1 July 2022
|
|
|
12 Jul 2022 |
AA |
Micro company accounts made up to 30 November 2021
|
|
|
22 Apr 2022 |
PSC05 |
Change of details for Psg Sipp Trustees Ltd as a person with significant control on 22 April 2022
|
|
|
22 Apr 2022 |
AD01 |
Registered office address changed from The Coach House, Box House Bath Road Box Corsham SN13 8AA England to Unit F1 Avonside Enterprise Park New Broughton Road Melksham Wiltshire SN12 8BT on 22 April 2022
|
|
|
16 Mar 2022 |
PSC02 |
Notification of Psg Sipp Trustees Ltd as a person with significant control on 4 January 2022
|
|
|
16 Mar 2022 |
PSC09 |
Withdrawal of a person with significant control statement on 16 March 2022
|
|
|
16 Mar 2022 |
CS01 |
Confirmation statement made on 9 March 2022 with updates
|
|