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)
|
|
26 Jan 2026 |
CS01 |
Confirmation statement made on 24 January 2026 with updates
|
|
|
11 Jul 2025 |
AA |
Micro company accounts made up to 28 February 2025
|
|
|
24 Jan 2025 |
CS01 |
Confirmation statement made on 24 January 2025 with updates
|
|
|
04 Sep 2024 |
AA |
Micro company accounts made up to 28 February 2024
|
|
|
24 Jan 2024 |
CS01 |
Confirmation statement made on 24 January 2024 with updates
|
|
|
16 Oct 2023 |
AA |
Micro company accounts made up to 28 February 2023
|
|
|
30 Jan 2023 |
SH01 |
Statement of capital following an allotment of shares on 30 January 2023
|
|
|
24 Jan 2023 |
CS01 |
Confirmation statement made on 24 January 2023 with updates
|
|
|
19 Jan 2023 |
PSC04 |
Change of details for Mr Daniel Pitman as a person with significant control on 1 February 2022
|
|
|
19 Jan 2023 |
PSC04 |
Change of details for Mr Kye Collier as a person with significant control on 1 February 2022
|
|
|
10 Jan 2023 |
MA |
Memorandum and Articles of Association
|
|
|
09 Dec 2022 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
07 Dec 2022 |
MA |
Memorandum and Articles of Association
|
|
|
01 Dec 2022 |
SH01 |
Statement of capital following an allotment of shares on 18 November 2022
|
|
|
01 Dec 2022 |
SH01 |
Statement of capital following an allotment of shares on 18 November 2022
|
|
|
01 Dec 2022 |
SH01 |
Statement of capital following an allotment of shares on 18 November 2022
|
|
|
09 Sep 2022 |
PSC04 |
Change of details for Mr Kye Collier as a person with significant control on 9 September 2022
|
|
|
09 Sep 2022 |
PSC04 |
Change of details for Mr Daniel Pitman as a person with significant control on 9 September 2022
|
|
|
09 Sep 2022 |
CH01 |
Director's details changed for Mr Daniel Pitman on 9 September 2022
|
|
|
09 Sep 2022 |
CH01 |
Director's details changed for Mr Kye Collier on 9 September 2022
|
|
|
07 Sep 2022 |
AD01 |
Registered office address changed from 1 Fell Road Westbury BA13 2GG England to Crescent Mortgages Glove Factory Studios Bradford on Avon Wiltshire BA14 6RL on 7 September 2022
|
|
|
05 Sep 2022 |
AD01 |
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 1 Fell Road Westbury BA13 2GG on 5 September 2022
|
|
|
26 Aug 2022 |
EW04 |
Withdrawal of the persons' with significant control register information from the public register
|
|
|
05 Jul 2022 |
AD01 |
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 5 July 2022
|
|
|
28 May 2022 |
AA |
Micro company accounts made up to 28 February 2022
|
|