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)
|
|
29 Apr 2025 |
AA |
Micro company accounts made up to 31 July 2024
|
|
|
17 Feb 2025 |
CS01 |
Confirmation statement made on 5 February 2025 with no updates
|
|
|
15 May 2024 |
AD01 |
Registered office address changed from C/O a4C Unit 18&19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL United Kingdom to C/O Wis-a4C Suite 16, Abbey House Clarendon Road Redhill Surrey RH1 1QZ on 15 May 2024
|
|
|
24 Apr 2024 |
PSC04 |
Change of details for Ms Helene Theodoly-Lannes as a person with significant control on 6 February 2024
|
|
|
24 Apr 2024 |
PSC01 |
Notification of Helene Theodoly-Lannes as a person with significant control on 6 February 2024
|
|
|
24 Apr 2024 |
PSC01 |
Notification of Christopher Pedersen as a person with significant control on 6 February 2024
|
|
|
24 Apr 2024 |
PSC09 |
Withdrawal of a person with significant control statement on 24 April 2024
|
|
|
07 Mar 2024 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Introduction of ordinary b share class 25/07/2019
|
|
|
07 Mar 2024 |
MA |
Memorandum and Articles of Association
|
|
|
26 Feb 2024 |
AA |
Total exemption full accounts made up to 31 July 2023
|
|
|
06 Feb 2024 |
PSC04 |
Change of details for Mr Adam Joseph Loxley-Brown as a person with significant control on 5 February 2024
|
|
|
05 Feb 2024 |
PSC04 |
Change of details for Mr Adam Joseph Loxley-Brown as a person with significant control on 5 February 2024
|
|
|
05 Feb 2024 |
PSC08 |
Notification of a person with significant control statement
|
|
|
05 Feb 2024 |
CS01 |
Confirmation statement made on 5 February 2024 with updates
|
|
|
05 Feb 2024 |
SH01 |
Statement of capital following an allotment of shares on 1 January 2024
|
|
|
12 Sep 2023 |
CS01 |
Confirmation statement made on 12 September 2023 with updates
|
|
|
12 Apr 2023 |
AA |
Total exemption full accounts made up to 31 July 2022
|
|
|
13 Sep 2022 |
CS01 |
Confirmation statement made on 31 August 2022 with updates
|
|
|
10 Mar 2022 |
PSC07 |
Cessation of Christopher James Loxley-Brown as a person with significant control on 12 November 2021
|
|
|
10 Mar 2022 |
TM01 |
Termination of appointment of Christopher James Loxley-Brown as a director on 12 November 2021
|
|
|
18 Nov 2021 |
AA |
Total exemption full accounts made up to 31 July 2021
|
|
|
31 Aug 2021 |
CS01 |
Confirmation statement made on 31 August 2021 with updates
|
|
|
26 Oct 2020 |
AA |
Total exemption full accounts made up to 31 July 2020
|
|
|
04 Sep 2020 |
CS01 |
Confirmation statement made on 21 August 2020 with updates
|
|
|
12 Aug 2019 |
AD01 |
Registered office address changed from 53 Georgelands Ripley Woking GU23 6DF United Kingdom to C/O a4C Unit 18&19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL on 12 August 2019
|
|