|
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 Oct 2025 |
PSC04 |
Change of details for Mr Thomas Tindill as a person with significant control on 27 October 2025
|
|
|
27 Oct 2025 |
CH01 |
Director's details changed for Mr Thomas Tindill on 27 October 2025
|
|
|
12 Mar 2025 |
CS01 |
Confirmation statement made on 28 February 2025 with updates
|
|
|
26 Sep 2024 |
AA |
Micro company accounts made up to 31 December 2023
|
|
|
05 Sep 2024 |
PSC04 |
Change of details for Mr Thomas Tindill as a person with significant control on 5 July 2023
|
|
|
02 Sep 2024 |
PSC07 |
Cessation of Gary Clough as a person with significant control on 5 July 2023
|
|
|
02 Sep 2024 |
AD01 |
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 September 2024
|
|
|
02 Sep 2024 |
CH01 |
Director's details changed for Mr Thomas Tindill on 1 September 2024
|
|
|
22 Jul 2024 |
CS01 |
Confirmation statement made on 28 February 2024 with updates
|
|
|
21 Sep 2023 |
PSC04 |
Change of details for Mr Gary Clough as a person with significant control on 21 September 2023
|
|
|
21 Sep 2023 |
PSC04 |
Change of details for Mr Thomas Tindill as a person with significant control on 21 September 2023
|
|
|
21 Sep 2023 |
CH01 |
Director's details changed for Mr Thomas Tindill on 21 September 2023
|
|
|
11 Jul 2023 |
CS01 |
Confirmation statement made on 11 July 2023 with updates
|
|
|
11 Jul 2023 |
TM01 |
Termination of appointment of Gary Clough as a director on 5 July 2023
|
|
|
02 May 2023 |
TM01 |
Termination of appointment of Richard Leonard Albert Nash as a director on 12 April 2023
|
|
|
02 May 2023 |
CS01 |
Confirmation statement made on 2 May 2023 with updates
|
|
|
19 Apr 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
10 Mar 2023 |
CS01 |
Confirmation statement made on 1 March 2023 with updates
|
|
|
20 Sep 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
17 May 2022 |
CS01 |
Confirmation statement made on 1 March 2022 with updates
|
|
|
10 May 2022 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
10 May 2022 |
SH01 |
Statement of capital following an allotment of shares on 11 April 2022
|
|
|
29 Apr 2022 |
AP01 |
Appointment of Mr Richard Leonard Albert Nash as a director on 11 April 2022
|
|
|
04 Mar 2022 |
CS01 |
Confirmation statement made on 28 February 2022 with updates
|
|
|
14 Feb 2022 |
PSC04 |
Change of details for Mr Thomas Tindill as a person with significant control on 14 February 2022
|
|