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 Sep 2025 |
AA |
Total exemption full accounts made up to 29 September 2024
|
|
|
30 Jun 2025 |
AA01 |
Previous accounting period shortened from 30 September 2024 to 29 September 2024
|
|
|
14 Apr 2025 |
CS01 |
Confirmation statement made on 12 April 2025 with no updates
|
|
|
28 Jun 2024 |
AA |
Total exemption full accounts made up to 30 September 2023
|
|
|
15 Apr 2024 |
CS01 |
Confirmation statement made on 12 April 2024 with no updates
|
|
|
27 Nov 2023 |
CH01 |
Director's details changed for Mrs Tiffany Doe on 27 November 2023
|
|
|
27 Nov 2023 |
PSC04 |
Change of details for Mrs Tiffany Doe as a person with significant control on 27 November 2023
|
|
|
27 Nov 2023 |
PSC04 |
Change of details for Mr Andrew Mark Doe as a person with significant control on 27 November 2023
|
|
|
27 Nov 2023 |
AD01 |
Registered office address changed from Unit 116 Business Design Centre 52 Upper Street London N1 0QH England to Business Design Centre 52 Upper Street London N1 0QH on 27 November 2023
|
|
|
27 Nov 2023 |
CH01 |
Director's details changed for Mr Andrew Mark Doe on 27 November 2023
|
|
|
01 Nov 2023 |
PSC04 |
Change of details for Mrs Tiffany Doe as a person with significant control on 31 October 2023
|
|
|
01 Nov 2023 |
PSC04 |
Change of details for Mr Andrew Mark Doe as a person with significant control on 31 October 2023
|
|
|
31 Oct 2023 |
CH01 |
Director's details changed for Mrs Tiffany Doe on 31 October 2023
|
|
|
31 Oct 2023 |
CH01 |
Director's details changed for Mr Andrew Mark Doe on 31 October 2023
|
|
|
31 Oct 2023 |
AD01 |
Registered office address changed from 52 Upper Street London N1 0QH England to Unit 116 Business Design Centre 52 Upper Street London N1 0QH on 31 October 2023
|
|
|
31 Oct 2023 |
PSC04 |
Change of details for Mrs Tiffany Doe as a person with significant control on 31 October 2023
|
|
|
31 Oct 2023 |
PSC04 |
Change of details for Mr Andrew Mark Doe as a person with significant control on 31 October 2023
|
|
|
31 Oct 2023 |
CH01 |
Director's details changed for Mrs Tiffany Doe on 31 October 2023
|
|
|
31 Oct 2023 |
CH01 |
Director's details changed for Mr Andrew Mark Doe on 31 October 2023
|
|
|
31 Oct 2023 |
AD01 |
Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 52 Upper Street London N1 0QH on 31 October 2023
|
|
|
11 Sep 2023 |
PSC04 |
Change of details for Mrs Tiffany Doe as a person with significant control on 11 August 2023
|
|
|
11 Sep 2023 |
CH01 |
Director's details changed for Mrs Tiffany Doe on 11 August 2023
|
|
|
11 Aug 2023 |
CH01 |
Director's details changed for Mr Andrew Mark Doe on 11 August 2023
|
|
|
11 Aug 2023 |
PSC04 |
Change of details for Mr Andrew Mark Doe as a person with significant control on 11 August 2023
|
|
|
30 Jun 2023 |
AA |
Total exemption full accounts made up to 30 September 2022
|
|