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 |
Full accounts made up to 31 December 2024
|
|
|
04 Aug 2025 |
CS01 |
Confirmation statement made on 26 July 2025 with no updates
|
|
|
07 Feb 2025 |
TM01 |
Termination of appointment of Alexander Stuart Farmer as a director on 20 January 2025
|
|
|
30 Sep 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
15 Aug 2024 |
CS01 |
Confirmation statement made on 26 July 2024 with no updates
|
|
|
29 Sep 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
07 Aug 2023 |
CS01 |
Confirmation statement made on 26 July 2023 with no updates
|
|
|
30 Sep 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
17 Aug 2022 |
CS01 |
Confirmation statement made on 26 July 2022 with no updates
|
|
|
30 Sep 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
03 Aug 2021 |
CS01 |
Confirmation statement made on 26 July 2021 with no updates
|
|
|
08 Mar 2021 |
AD01 |
Registered office address changed from Stansted Distribution Centre Start Hill Great Hallingbury Hertfordshire CM22 7DG England to Units 16-17 Stansted Distribution Centre Start Hill Great Hallingbury Hertfordshire CM22 7DG on 8 March 2021
|
|
|
30 Dec 2020 |
AA |
Full accounts made up to 31 December 2019
|
|
|
02 Dec 2020 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
01 Dec 2020 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
27 Nov 2020 |
CS01 |
Confirmation statement made on 26 July 2020 with no updates
|
|
|
30 Sep 2020 |
AA01 |
Previous accounting period shortened from 31 July 2020 to 31 December 2019
|
|
|
29 Sep 2020 |
PSC05 |
Change of details for Muirfield Midco Limited as a person with significant control on 27 July 2019
|
|
|
02 Jul 2020 |
AP01 |
Appointment of Mr Richard John Inglis as a director on 1 July 2020
|
|
|
10 Nov 2019 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
31 Oct 2019 |
AD01 |
Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom to Stansted Distribution Centre Start Hill Great Hallingbury Hertfordshire CM22 7DG on 31 October 2019
|
|
|
31 Oct 2019 |
AP01 |
Appointment of Mr John Helas as a director on 15 October 2019
|
|
|
31 Oct 2019 |
AP01 |
Appointment of Mr George Brian Phillips as a director on 15 October 2019
|
|
|
31 Oct 2019 |
AP01 |
Appointment of Mr Alexander Stuart Farmer as a director on 15 October 2019
|
|
|
31 Oct 2019 |
TM01 |
Termination of appointment of Richard Geraint Wilkey as a director on 15 October 2019
|
|