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)
|
|
20 Aug 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
09 Jul 2025 |
CH01 |
Director's details changed for Mr Adam Foster on 1 May 2025
|
|
|
02 May 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
02 May 2025 |
MA |
Memorandum and Articles of Association
|
|
|
25 Apr 2025 |
PSC02 |
Notification of Elevate Pr Limited as a person with significant control on 31 March 2025
|
|
|
25 Apr 2025 |
AP01 |
Appointment of Chanel Lauren Bailey as a director on 31 March 2025
|
|
|
25 Apr 2025 |
PSC07 |
Cessation of Adam Foster as a person with significant control on 31 March 2025
|
|
|
04 Apr 2025 |
CS01 |
Confirmation statement made on 21 March 2025 with no updates
|
|
|
26 Jul 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
28 Mar 2024 |
CS01 |
Confirmation statement made on 21 March 2024 with no updates
|
|
|
28 Mar 2024 |
AD01 |
Registered office address changed from 71-91 Ellwood Pr 71-91 Aldwych House London WC2B 4HN United Kingdom to Ellwood Pr 71-91 Aldwych House London WC2B 4HN on 28 March 2024
|
|
|
29 Nov 2023 |
AD01 |
Registered office address changed from 22 Upper Ground Ellwood Pr, 8th Floor New Kings Beam House London SE1 9AE United Kingdom to 71-91 Ellwood Pr 71-91 Aldwych House London WC2B 4HN on 29 November 2023
|
|
|
02 Aug 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
25 Apr 2023 |
CH03 |
Secretary's details changed for Mr Adam Foster on 24 April 2023
|
|
|
24 Apr 2023 |
CH01 |
Director's details changed for Mr Adam Foster on 24 April 2023
|
|
|
27 Mar 2023 |
AD01 |
Registered office address changed from 22 Upper Ground Ellwood Pr, 8th Floor New Kings Beam House London SE1 9AE England to 22 Upper Ground Ellwood Pr, 8th Floor New Kings Beam House London SE1 9AE on 27 March 2023
|
|
|
27 Mar 2023 |
CS01 |
Confirmation statement made on 21 March 2023 with no updates
|
|
|
27 Mar 2023 |
AD01 |
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 22 Upper Ground Ellwood Pr, 8th Floor New Kings Beam House London SE1 9AE on 27 March 2023
|
|
|
27 Mar 2023 |
PSC04 |
Change of details for Adam Foster as a person with significant control on 27 March 2023
|
|
|
14 Jul 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
14 Jun 2022 |
CH03 |
Secretary's details changed for Mr Adam Foster on 13 June 2022
|
|
|
13 Jun 2022 |
CH01 |
Director's details changed for Mr Adam Foster on 13 June 2022
|
|
|
13 Jun 2022 |
PSC04 |
Change of details for Adam Foster as a person with significant control on 13 June 2022
|
|
|
09 Jun 2022 |
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 9 June 2022
|
|
|
21 Mar 2022 |
CS01 |
Confirmation statement made on 21 March 2022 with no updates
|
|