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)
|
|
12 Nov 2025 |
SH06 |
Cancellation of shares. Statement of capital on 7 October 2025
|
|
|
12 Nov 2025 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
|
|
|
05 Nov 2025 |
CS01 |
Confirmation statement made on 29 October 2025 with updates
|
|
|
22 Sep 2025 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc - confirmation recieved that appropriate duty that has been paid on this transaction.
|
|
|
05 Sep 2025 |
SH06 |
Cancellation of shares. Statement of capital on 8 August 2025
|
|
|
25 Jul 2025 |
AA |
Total exemption full accounts made up to 31 October 2024
|
|
|
12 Nov 2024 |
CS01 |
Confirmation statement made on 29 October 2024 with no updates
|
|
|
02 Aug 2024 |
AA |
Total exemption full accounts made up to 31 October 2023
|
|
|
26 Jun 2024 |
TM01 |
Termination of appointment of Jacqueline Reed as a director on 21 June 2024
|
|
|
11 Mar 2024 |
AP01 |
Appointment of Mr Daniel Richard Ward as a director on 14 November 2023
|
|
|
07 Nov 2023 |
CS01 |
Confirmation statement made on 31 October 2023 with no updates
|
|
|
31 Jul 2023 |
AA |
Total exemption full accounts made up to 31 October 2022
|
|
|
08 Apr 2023 |
CH01 |
Director's details changed for Miss Jacqueline Reed on 6 September 2022
|
|
|
31 Oct 2022 |
CS01 |
Confirmation statement made on 31 October 2022 with updates
|
|
|
20 Oct 2022 |
CS01 |
Confirmation statement made on 20 October 2022 with updates
|
|
|
20 Oct 2022 |
SH01 |
Statement of capital following an allotment of shares on 25 November 2021
|
|
|
19 Oct 2022 |
CS01 |
Confirmation statement made on 19 October 2022 with updates
|
|
|
19 Oct 2022 |
SH01 |
Statement of capital following an allotment of shares on 14 May 2022
|
|
|
14 Sep 2022 |
AD01 |
Registered office address changed from 13th Floor Piccadilly Plaza Manchester M1 4BT England to 13th Floor Piccadilly Plaza Manchester Greater Manchester M1 4BT on 14 September 2022
|
|
|
14 Sep 2022 |
CH01 |
Director's details changed for Mr Anthony Scott Daglish on 6 September 2022
|
|
|
14 Sep 2022 |
CH01 |
Director's details changed for Mr Chris George Morgan on 6 September 2022
|
|
|
14 Sep 2022 |
CH01 |
Director's details changed for Mr Nathan Wayne Edwards on 6 September 2022
|
|
|
14 Sep 2022 |
CH01 |
Director's details changed for Mr Khirthivasan Shanmugavel on 6 September 2022
|
|
|
07 Sep 2022 |
AD01 |
Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to 13th Floor Piccadilly Plaza Manchester M1 4BT on 7 September 2022
|
|
|
29 Jul 2022 |
AA |
Micro company accounts made up to 31 October 2021
|
|