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)
|
|
18 Feb 2026 |
CS01 |
Confirmation statement made on 21 January 2026 with no updates
|
|
|
16 Dec 2025 |
AA |
Micro company accounts made up to 31 March 2025
|
|
|
24 Feb 2025 |
CS01 |
Confirmation statement made on 21 January 2025 with no updates
|
|
|
23 Dec 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
11 Mar 2024 |
MR01 |
Registration of charge 111624400001, created on 7 March 2024
|
|
|
07 Mar 2024 |
CS01 |
Confirmation statement made on 21 January 2024 with updates
|
|
|
29 Dec 2023 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
16 Mar 2023 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
16 Feb 2023 |
CS01 |
Confirmation statement made on 21 January 2023 with updates
|
|
|
05 May 2022 |
PSC04 |
Change of details for Mr James Terence Cooper as a person with significant control on 29 March 2022
|
|
|
05 May 2022 |
AD01 |
Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 5 May 2022
|
|
|
26 Jan 2022 |
CS01 |
Confirmation statement made on 21 January 2022 with updates
|
|
|
30 Dec 2021 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
25 Feb 2021 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
21 Jan 2021 |
CS01 |
Confirmation statement made on 21 January 2021 with updates
|
|
|
07 Jan 2021 |
PSC04 |
Change of details for Dr James Terence Cooper as a person with significant control on 22 January 2018
|
|
|
31 Dec 2020 |
PSC01 |
Notification of James Terence Cooper as a person with significant control on 22 January 2018
|
|
|
29 Dec 2020 |
PSC09 |
Withdrawal of a person with significant control statement on 29 December 2020
|
|
|
27 Jan 2020 |
CS01 |
Confirmation statement made on 21 January 2020 with updates
|
|
|
16 Sep 2019 |
AA |
Micro company accounts made up to 31 March 2019
|
|
|
08 Feb 2019 |
AA01 |
Current accounting period extended from 31 January 2019 to 31 March 2019
|
|
|
21 Jan 2019 |
CS01 |
Confirmation statement made on 21 January 2019 with updates
|
|
|
27 Dec 2018 |
AP01 |
Appointment of Mr James Cooper as a director on 22 January 2018
|
|
|
27 Dec 2018 |
TM01 |
Termination of appointment of Graham Michael Cowan as a director on 22 January 2018
|
|
|
22 Aug 2018 |
AD01 |
Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 22 August 2018
|
|