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 |
MR01 |
Registration of charge 124890950002, created on 22 April 2025
|
|
|
27 Mar 2025 |
PSC01 |
Notification of Timothy Clive Eve as a person with significant control on 27 March 2025
|
|
|
27 Mar 2025 |
PSC07 |
Cessation of Scott Paton as a person with significant control on 27 March 2025
|
|
|
27 Mar 2025 |
TM01 |
Termination of appointment of Scott Paton as a director on 27 March 2025
|
|
|
06 Mar 2025 |
AP01 |
Appointment of Mr Timothy Clive Eve as a director on 3 March 2025
|
|
|
13 Feb 2025 |
CS01 |
Confirmation statement made on 25 January 2025 with no updates
|
|
|
27 Nov 2024 |
AA |
Unaudited abridged accounts made up to 27 February 2024
|
|
|
25 Jan 2024 |
CS01 |
Confirmation statement made on 25 January 2024 with no updates
|
|
|
27 Nov 2023 |
AA |
Unaudited abridged accounts made up to 27 February 2023
|
|
|
30 Oct 2023 |
MR01 |
Registration of charge 124890950001, created on 30 October 2023
|
|
|
27 Feb 2023 |
AA |
Total exemption full accounts made up to 27 February 2022
|
|
|
03 Feb 2023 |
CS01 |
Confirmation statement made on 3 February 2023 with updates
|
|
|
01 Feb 2023 |
CS01 |
Confirmation statement made on 1 February 2023 with updates
|
|
|
01 Feb 2023 |
PSC01 |
Notification of Scott Paton as a person with significant control on 1 February 2023
|
|
|
01 Feb 2023 |
PSC07 |
Cessation of Anthony Edward Page as a person with significant control on 1 February 2023
|
|
|
01 Feb 2023 |
PSC07 |
Cessation of Voirrey Claire Coole as a person with significant control on 1 February 2023
|
|
|
01 Feb 2023 |
TM01 |
Termination of appointment of Voirrey Claire Coole as a director on 1 February 2023
|
|
|
01 Feb 2023 |
AP01 |
Appointment of Mr Scott Paton as a director on 1 February 2023
|
|
|
01 Feb 2023 |
TM01 |
Termination of appointment of Nicholas Tat as a director on 5 January 2023
|
|
|
27 May 2022 |
AD01 |
Registered office address changed from 2nd Floor, National House 60-66 Wardour Street London W1F 0TA England to 1st Floor Blackfriars House Parsonage Manchester M3 2JA on 27 May 2022
|
|
|
02 Mar 2022 |
PSC01 |
Notification of Anthony Edward Page as a person with significant control on 4 February 2022
|
|
|
02 Mar 2022 |
CS01 |
Confirmation statement made on 27 February 2022 with no updates
|
|
|
04 Feb 2022 |
PSC07 |
Cessation of Anthony Edward Page as a person with significant control on 4 February 2022
|
|
|
04 Feb 2022 |
TM01 |
Termination of appointment of Anthony Edward Page as a director on 4 February 2022
|
|
|
29 Dec 2021 |
AA |
Total exemption full accounts made up to 27 February 2021
|
|