|
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)
|
|
19 Aug 2025 |
CS01 |
Confirmation statement made on 14 August 2025 with no updates
|
|
|
05 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
20 Sep 2024 |
RPCH01 |
Correction of a Director's date of birth incorrectly stated on incorporation / melanie walker
|
|
|
15 Aug 2024 |
CS01 |
Confirmation statement made on 14 August 2024 with updates
|
|
|
25 Apr 2024 |
AA |
Accounts for a dormant company made up to 31 August 2023
|
|
|
05 Apr 2024 |
AA01 |
Previous accounting period shortened from 31 August 2024 to 31 March 2024
|
|
|
11 Mar 2024 |
PSC04 |
Change of details for Ms Rachael Sawtell as a person with significant control on 11 March 2024
|
|
|
11 Mar 2024 |
CH01 |
Director's details changed for Melanie Walker on 11 March 2024
|
|
|
11 Mar 2024 |
CH01 |
Director's details changed for Neil David Steadman on 11 March 2024
|
|
|
11 Mar 2024 |
CH03 |
Secretary's details changed for Roibert Alexander Adams on 11 March 2024
|
|
|
05 Mar 2024 |
SH06 |
Cancellation of shares. Statement of capital on 31 January 2024
|
|
|
04 Mar 2024 |
CH01 |
Director's details changed for Neil David Steadman on 31 January 2024
|
|
|
04 Mar 2024 |
CH01 |
Director's details changed for Melanie Walker on 31 January 2024
|
|
|
04 Mar 2024 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
|
|
|
03 Mar 2024 |
AP03 |
Appointment of Roibert Alexander Adams as a secretary on 31 January 2024
|
|
|
02 Mar 2024 |
CH01 |
Director's details changed for Ms Rachael Sawtell on 31 January 2024
|
|
|
02 Mar 2024 |
PSC04 |
Change of details for Mr Neil David Steadman as a person with significant control on 31 January 2024
|
|
|
02 Mar 2024 |
PSC04 |
Change of details for Ms Melanie Walker as a person with significant control on 31 January 2024
|
|
|
02 Mar 2024 |
TM02 |
Termination of appointment of David John Robshaw as a secretary on 31 January 2024
|
|
|
17 Dec 2023 |
AD01 |
Registered office address changed from 69D Church Street Ainsworth Bolton Greater Manchester BL2 5rd England to C/O Planglow Ltd Suite 6a1 Whitefriars Lewins Mead Bristol BS1 2NT on 17 December 2023
|
|
|
19 Oct 2023 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
06 Oct 2023 |
SH01 |
Statement of capital following an allotment of shares on 6 October 2023
|
|
|
18 Aug 2023 |
CS01 |
Confirmation statement made on 14 August 2023 with updates
|
|
|
14 Aug 2023 |
PSC01 |
Notification of Rachael Sawtell as a person with significant control on 8 August 2023
|
|
|
08 Aug 2023 |
SH01 |
Statement of capital following an allotment of shares on 8 August 2023
|
|