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)
|
|
06 Jan 2026 |
CS01 |
Confirmation statement made on 16 December 2025 with updates
|
|
|
23 Jul 2025 |
AA |
Unaudited abridged accounts made up to 31 December 2024
|
|
|
07 Feb 2025 |
CS01 |
Confirmation statement made on 16 December 2024 with no updates
|
|
|
11 Jun 2024 |
AA |
Unaudited abridged accounts made up to 31 December 2023
|
|
|
30 Jan 2024 |
CS01 |
Confirmation statement made on 16 December 2023 with no updates
|
|
|
29 Jan 2024 |
PSC01 |
Notification of Jan Christoffel Van Den Berg as a person with significant control on 30 June 2022
|
|
|
13 Sep 2023 |
AD01 |
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 13 September 2023
|
|
|
13 Sep 2023 |
AD01 |
Registered office address changed from 87 Westway London SW20 9LT England to 85 Great Portland Street London W1W 7LT on 13 September 2023
|
|
|
11 May 2023 |
AA |
Unaudited abridged accounts made up to 31 December 2022
|
|
|
02 May 2023 |
AA |
Unaudited abridged accounts made up to 31 December 2021
|
|
|
23 Feb 2023 |
CS01 |
Confirmation statement made on 16 December 2022 with no updates
|
|
|
23 Feb 2023 |
PSC07 |
Cessation of Roelof Johannes Le Roux as a person with significant control on 1 July 2022
|
|
|
23 Feb 2023 |
TM01 |
Termination of appointment of Roelof Johannes Le Roux as a director on 1 July 2022
|
|
|
13 Jul 2022 |
AP01 |
Appointment of Mr Jan Christoffel Van Den Berg as a director on 30 June 2022
|
|
|
13 Jul 2022 |
AD01 |
Registered office address changed from Suite 39 77 Victoria Street London SW1H 0HW England to 87 Westway London SW20 9LT on 13 July 2022
|
|
|
16 Dec 2021 |
CS01 |
Confirmation statement made on 16 December 2021 with no updates
|
|
|
23 Aug 2021 |
AA |
Unaudited abridged accounts made up to 31 December 2020
|
|
|
30 Dec 2020 |
CS01 |
Confirmation statement made on 18 December 2020 with no updates
|
|
|
30 May 2020 |
AA |
Unaudited abridged accounts made up to 31 December 2019
|
|
|
17 Jan 2020 |
AA |
Unaudited abridged accounts made up to 31 December 2018
|
|
|
27 Dec 2019 |
SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|
|
|
21 Dec 2019 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
18 Dec 2019 |
CS01 |
Confirmation statement made on 18 December 2019 with updates
|
|
|
18 Dec 2019 |
PSC02 |
Notification of Leopard Rock Marketing Ltd as a person with significant control on 1 June 2019
|
|
|
17 Dec 2019 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|