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)
|
|
30 Oct 2025 |
AA |
Micro company accounts made up to 31 January 2025
|
|
|
28 Oct 2025 |
CS01 |
Confirmation statement made on 17 October 2025 with updates
|
|
|
30 Oct 2024 |
AA |
Micro company accounts made up to 31 January 2024
|
|
|
22 Oct 2024 |
TM01 |
Termination of appointment of Kristen Louise Fuller as a director on 22 October 2024
|
|
|
17 Oct 2024 |
CS01 |
Confirmation statement made on 17 October 2024 with updates
|
|
|
17 Oct 2024 |
PSC01 |
Notification of Julian Hartley Beaumont as a person with significant control on 17 October 2024
|
|
|
07 Feb 2024 |
CS01 |
Confirmation statement made on 29 January 2024 with updates
|
|
|
16 Oct 2023 |
AA |
Micro company accounts made up to 31 January 2023
|
|
|
13 Feb 2023 |
CS01 |
Confirmation statement made on 29 January 2023 with updates
|
|
|
31 Oct 2022 |
AA |
Micro company accounts made up to 31 January 2022
|
|
|
04 Feb 2022 |
CS01 |
Confirmation statement made on 29 January 2022 with updates
|
|
|
27 Oct 2021 |
AA |
Micro company accounts made up to 31 January 2021
|
|
|
01 Mar 2021 |
CS01 |
Confirmation statement made on 29 January 2021 with updates
|
|
|
15 Feb 2021 |
CH01 |
Director's details changed for Mrs Kristen Louise Fuller on 29 January 2021
|
|
|
15 Feb 2021 |
CH01 |
Director's details changed for Ms Victoria Sara Skingley on 15 February 2021
|
|
|
15 Feb 2021 |
CH01 |
Director's details changed for Mrs Kristen Louise Fuller on 15 February 2021
|
|
|
15 Feb 2021 |
CH01 |
Director's details changed for Mr Julian Hartley Beaumont on 29 January 2021
|
|
|
15 Feb 2021 |
PSC04 |
Change of details for Ms Victoria Sara Skingley as a person with significant control on 29 January 2021
|
|
|
11 Feb 2021 |
CH01 |
Director's details changed for Mrs Kristen Louise Fuller on 29 January 2021
|
|
|
17 Nov 2020 |
AD01 |
Registered office address changed from PO Box 4385 11177431: Companies House Default Address Cardiff CF14 8LH to 26 Sydenham Road London SE26 5QW on 17 November 2020
|
|
|
13 May 2020 |
AA |
Micro company accounts made up to 31 January 2020
|
|
|
06 Feb 2020 |
CS01 |
Confirmation statement made on 29 January 2020 with updates
|
|
|
29 Oct 2019 |
AA |
Micro company accounts made up to 31 January 2019
|
|
|
01 Aug 2019 |
RP05 |
Registered office address changed to PO Box 4385, 11177431: Companies House Default Address, Cardiff, CF14 8LH on 1 August 2019
|
|
|
07 Feb 2019 |
CS01 |
Confirmation statement made on 29 January 2019 with updates
|
|