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)
|
|
28 Nov 2025 |
AA |
Total exemption full accounts made up to 28 February 2025
|
|
|
20 Oct 2025 |
CS01 |
Confirmation statement made on 6 October 2025 with no updates
|
|
|
29 Nov 2024 |
AA |
Total exemption full accounts made up to 29 February 2024
|
|
|
23 Oct 2024 |
CS01 |
Confirmation statement made on 6 October 2024 with updates
|
|
|
23 Oct 2024 |
CH01 |
Director's details changed for Mr Steven Cook on 1 July 2024
|
|
|
23 Oct 2024 |
AP01 |
Appointment of Mr Steven Cook as a director on 1 July 2024
|
|
|
13 Sep 2024 |
SH01 |
Statement of capital following an allotment of shares on 3 September 2024
|
|
|
09 Aug 2024 |
MR04 |
Satisfaction of charge 124539890001 in full
|
|
|
30 Nov 2023 |
AA |
Total exemption full accounts made up to 28 February 2023
|
|
|
23 Oct 2023 |
CS01 |
Confirmation statement made on 6 October 2023 with updates
|
|
|
14 Sep 2023 |
MR01 |
Registration of charge 124539890001, created on 5 September 2023
|
|
|
21 Jun 2023 |
SH01 |
Statement of capital following an allotment of shares on 16 June 2023
|
|
|
14 Feb 2023 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
14 Feb 2023 |
MA |
Memorandum and Articles of Association
|
|
|
30 Nov 2022 |
AA |
Total exemption full accounts made up to 28 February 2022
|
|
|
06 Oct 2022 |
CS01 |
Confirmation statement made on 6 October 2022 with no updates
|
|
|
22 Aug 2022 |
TM01 |
Termination of appointment of Edward Naylor-Leyland as a director on 22 August 2022
|
|
|
10 Nov 2021 |
AA |
Total exemption full accounts made up to 28 February 2021
|
|
|
07 Oct 2021 |
CS01 |
Confirmation statement made on 7 October 2021 with updates
|
|
|
07 Oct 2021 |
SH01 |
Statement of capital following an allotment of shares on 7 October 2021
|
|
|
24 Mar 2021 |
CS01 |
Confirmation statement made on 9 February 2021 with no updates
|
|
|
07 May 2020 |
RPCH01 |
Correction of a Director's date of birth incorrectly stated on incorporation / alice naylor-leyland
|
|
|
06 Mar 2020 |
PSC01 |
Notification of Alice Naylor-Leyland as a person with significant control on 10 February 2020
|
|
|
06 Mar 2020 |
PSC07 |
Cessation of Alice Naylor-Leyland as a person with significant control on 10 February 2020
|
|
|
20 Feb 2020 |
AD01 |
Registered office address changed from The Estate Office Milton Park Peterborough PE3 9HD United Kingdom to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 20 February 2020
|
|