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)
|
|
14 Apr 2026 |
AP01 |
Appointment of Mr Kirk Walsh as a director on 10 April 2026
|
|
|
17 Dec 2025 |
CS01 |
Confirmation statement made on 10 December 2025 with updates
|
|
|
19 Jun 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
14 Apr 2025 |
TM01 |
Termination of appointment of Jeremy Jules Robert Chelot as a director on 31 March 2025
|
|
|
19 Dec 2024 |
CS01 |
Confirmation statement made on 10 December 2024 with updates
|
|
|
11 Jun 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
20 Dec 2023 |
CS01 |
Confirmation statement made on 10 December 2023 with updates
|
|
|
26 Sep 2023 |
CH01 |
Director's details changed for Mr Jeremy Chelot on 1 September 2023
|
|
|
19 Jun 2023 |
AA |
Accounts for a small company made up to 31 December 2022
|
|
|
30 Mar 2023 |
MA |
Memorandum and Articles of Association
|
|
|
27 Mar 2023 |
MR04 |
Satisfaction of charge 123592920005 in full
|
|
|
23 Mar 2023 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
23 Mar 2023 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
22 Mar 2023 |
MR01 |
Registration of charge 123592920006, created on 17 March 2023
|
|
|
16 Dec 2022 |
CS01 |
Confirmation statement made on 10 December 2022 with updates
|
|
|
09 Aug 2022 |
AA |
Accounts for a small company made up to 31 December 2021
|
|
|
01 Jun 2022 |
CH01 |
Director's details changed for Mr Wil Wadsworth on 1 May 2022
|
|
|
24 Dec 2021 |
CS01 |
Confirmation statement made on 10 December 2021 with updates
|
|
|
24 Dec 2021 |
PSC05 |
Change of details for Substantial Group Limited as a person with significant control on 12 November 2021
|
|
|
24 Dec 2021 |
CH01 |
Director's details changed for Mr Jeremy Chelot on 1 April 2021
|
|
|
24 Dec 2021 |
AD01 |
Registered office address changed from Unit H the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD United Kingdom to Unit H the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD on 24 December 2021
|
|
|
12 Nov 2021 |
AD01 |
Registered office address changed from Sherbornes Solicitors Ltd 4 Royal Crescent Cheltenham GL50 3DA England to Unit H the Courtyard Tewkesbury Business Park Tewkesbury GL208GD on 12 November 2021
|
|
|
21 Oct 2021 |
MR04 |
Satisfaction of charge 123592920001 in full
|
|
|
21 Oct 2021 |
MR04 |
Satisfaction of charge 123592920002 in full
|
|
|
21 Oct 2021 |
MR04 |
Satisfaction of charge 123592920003 in full
|
|