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)
|
|
23 Feb 2026 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
23 Feb 2026 |
MA |
Memorandum and Articles of Association
|
|
|
31 Jan 2026 |
AA |
Total exemption full accounts made up to 30 April 2025
|
|
|
12 Sep 2025 |
TM01 |
Termination of appointment of David John Nicholson as a director on 12 September 2025
|
|
|
02 Jun 2025 |
CS01 |
Confirmation statement made on 17 May 2025 with no updates
|
|
|
30 Apr 2025 |
AA |
Total exemption full accounts made up to 30 April 2024
|
|
|
21 Mar 2025 |
TM01 |
Termination of appointment of Legosi Ashworth as a director on 20 March 2025
|
|
|
07 Jun 2024 |
CS01 |
Confirmation statement made on 17 May 2024 with no updates
|
|
|
26 Apr 2024 |
AP01 |
Appointment of Mr Legosi Ashworth as a director on 26 April 2024
|
|
|
25 Apr 2024 |
AD01 |
Registered office address changed from Beehive Mill C/O Jersey Street Ancoats Manchester M4 6JG England to 10 a Market Place Center Knowsley Street Bolton BL1 2AL on 25 April 2024
|
|
|
28 Mar 2024 |
PSC01 |
Notification of David Terrance Morgan as a person with significant control on 28 March 2024
|
|
|
28 Mar 2024 |
AP01 |
Appointment of Mr David Terrance Morgan as a director on 22 March 2024
|
|
|
28 Mar 2024 |
AP01 |
Appointment of Mr Brian Colin Debenham as a director on 22 March 2024
|
|
|
27 Mar 2024 |
PSC07 |
Cessation of Donald Kenneth Phillips as a person with significant control on 27 March 2024
|
|
|
27 Mar 2024 |
PSC01 |
Notification of John Murray Hastings as a person with significant control on 27 March 2024
|
|
|
20 Mar 2024 |
AA |
Total exemption full accounts made up to 30 April 2023
|
|
|
13 Nov 2023 |
TM01 |
Termination of appointment of David John Nicholson as a director on 31 December 9999
|
|
|
03 Jul 2023 |
CS01 |
Confirmation statement made on 17 May 2023 with no updates
|
|
|
22 Jun 2023 |
AD01 |
Registered office address changed from C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL United Kingdom to Beehive Mill C/O Jersey Street Ancoats Manchester M4 6JG on 22 June 2023
|
|
|
10 Mar 2023 |
AA |
Total exemption full accounts made up to 30 April 2022
|
|
|
09 Mar 2023 |
AD01 |
Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom to C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL on 9 March 2023
|
|
|
30 May 2022 |
CS01 |
Confirmation statement made on 17 May 2022 with no updates
|
|
|
21 Jun 2021 |
AP01 |
Appointment of David John Nicholson as a director on 15 June 2021
|
|
|
17 Jun 2021 |
AP01 |
Appointment of John Murray Hastings as a director on 15 June 2021
|
|
|
18 May 2021 |
AA01 |
Current accounting period shortened from 31 May 2022 to 30 April 2022
|
|