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)
|
|
26 Feb 2026 |
CS01 |
Confirmation statement made on 7 February 2026 with updates
|
|
|
25 Feb 2026 |
TM01 |
Termination of appointment of Lisa Jayne Higham as a director on 23 February 2026
|
|
|
26 Nov 2025 |
AA |
Micro company accounts made up to 28 February 2025
|
|
|
11 Nov 2025 |
CH01 |
Director's details changed for Mr Marcus William Black on 11 July 2023
|
|
|
11 Nov 2025 |
PSC04 |
Change of details for Mr Marcus William Black as a person with significant control on 11 July 2023
|
|
|
31 Mar 2025 |
CS01 |
Confirmation statement made on 7 February 2025 with no updates
|
|
|
29 Nov 2024 |
AA |
Unaudited abridged accounts made up to 28 February 2024
|
|
|
20 Mar 2024 |
CS01 |
Confirmation statement made on 7 February 2024 with updates
|
|
|
29 Nov 2023 |
AA |
Micro company accounts made up to 28 February 2023
|
|
|
11 Jul 2023 |
AD01 |
Registered office address changed from , Pinewood South Cornwall Road, Harrogate, HG1 2NB, England to Triton Lodge 106 Duchy Road Harrogate HG1 2HB on 11 July 2023
|
|
|
28 Feb 2023 |
CS01 |
Confirmation statement made on 7 February 2023 with no updates
|
|
|
30 Nov 2022 |
AA |
Micro company accounts made up to 28 February 2022
|
|
|
28 Nov 2022 |
AD01 |
Registered office address changed from , Mill House Mire Syke Lane, Scotton, Knaresborough, North Yorkshire, HG5 9HW, England to Triton Lodge 106 Duchy Road Harrogate HG1 2HB on 28 November 2022
|
|
|
22 Feb 2022 |
CS01 |
Confirmation statement made on 7 February 2022 with no updates
|
|
|
28 Jan 2022 |
CH01 |
Director's details changed for Mrs Lisa Jayne Higham on 28 January 2022
|
|
|
28 Jan 2022 |
CH01 |
Director's details changed for Mr Marcus William Black on 28 January 2022
|
|
|
14 Dec 2021 |
AA |
Total exemption full accounts made up to 28 February 2021
|
|
|
15 Sep 2021 |
AD01 |
Registered office address changed from , C/O Icb Brands Holdings Limited 4 Sceptre House, Hornbeam Square, Hornbeam Business Park, Harrogate, HG2 8PB, United Kingdom to Triton Lodge 106 Duchy Road Harrogate HG1 2HB on 15 September 2021
|
|
|
17 Mar 2021 |
CS01 |
Confirmation statement made on 7 February 2021 with no updates
|
|
|
17 Feb 2021 |
AA |
Accounts for a dormant company made up to 29 February 2020
|
|
|
07 Feb 2020 |
CS01 |
Confirmation statement made on 7 February 2020 with updates
|
|
|
08 Jul 2019 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
05 Jul 2019 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
05 Jul 2019 |
SH08 |
Change of share class name or designation
|
|
|
10 Apr 2019 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|