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)
|
|
18 Aug 2025 |
CS01 |
Confirmation statement made on 8 August 2025 with updates
|
|
|
12 Aug 2025 |
PSC01 |
Notification of Sarah Mcluskie as a person with significant control on 9 July 2025
|
|
|
12 Aug 2025 |
PSC04 |
Change of details for Mr Peter Robert Mcluskie as a person with significant control on 9 July 2025
|
|
|
14 Jul 2025 |
AA |
Accounts for a medium company made up to 31 October 2024
|
|
|
19 Nov 2024 |
MR01 |
Registration of charge 010137260006, created on 19 November 2024
|
|
|
10 Oct 2024 |
MR01 |
Registration of charge 010137260005, created on 9 October 2024
|
|
|
14 Aug 2024 |
CS01 |
Confirmation statement made on 8 August 2024 with updates
|
|
|
20 Feb 2024 |
AA |
Full accounts made up to 31 October 2023
|
|
|
08 Aug 2023 |
CS01 |
Confirmation statement made on 8 August 2023 with no updates
|
|
|
08 Aug 2023 |
CH01 |
Director's details changed for Mr Lawrence William Taft on 8 August 2023
|
|
|
08 Aug 2023 |
CH01 |
Director's details changed for Mr Leigh Alexander Jacobs on 8 August 2023
|
|
|
08 Aug 2023 |
CH01 |
Director's details changed for Mr William Booth on 8 August 2023
|
|
|
11 Apr 2023 |
AA |
Full accounts made up to 31 October 2022
|
|
|
29 Mar 2023 |
AD01 |
Registered office address changed from The Old Rectory Winterbourne Bassett Swindon Wiltshire SN4 9PU to Waterside House Brunel Way Stroudwater Business Park Stonehouse GL10 3SX on 29 March 2023
|
|
|
17 Aug 2022 |
CS01 |
Confirmation statement made on 8 August 2022 with updates
|
|
|
09 May 2022 |
AA |
Full accounts made up to 31 October 2021
|
|
|
22 Apr 2022 |
MR04 |
Satisfaction of charge 2 in full
|
|
|
22 Apr 2022 |
MR04 |
Satisfaction of charge 3 in full
|
|
|
22 Apr 2022 |
MR04 |
Satisfaction of charge 4 in full
|
|
|
21 Apr 2022 |
PSC07 |
Cessation of Susan Elizabeth Radford as a person with significant control on 21 April 2022
|
|
|
25 Jan 2022 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Company business 30/11/2021
|
|
|
21 Jan 2022 |
SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
|
16 Aug 2021 |
CS01 |
Confirmation statement made on 8 August 2021 with updates
|
|
|
16 Aug 2021 |
CH01 |
Director's details changed for Mr Lawrence William Taft on 16 August 2021
|
|
|
14 Jun 2021 |
AA |
Full accounts made up to 31 October 2020
|
|