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)
|
|
16 Jul 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
16 Jul 2025 |
MA |
Memorandum and Articles of Association
|
|
|
12 Jul 2025 |
AA |
Micro company accounts made up to 31 March 2025
|
|
|
12 Jul 2025 |
CS01 |
Confirmation statement made on 5 July 2025 with no updates
|
|
|
12 Jul 2025 |
AD04 |
Register(s) moved to registered office address Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE
|
|
|
15 Dec 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
15 Dec 2024 |
AD01 |
Registered office address changed from 124 City Road London EC1V 2NX England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 15 December 2024
|
|
|
01 Dec 2024 |
AP01 |
Appointment of Mr Duncan White as a director on 30 November 2024
|
|
|
30 Nov 2024 |
AP01 |
Appointment of Mr Paul Michael Naylor as a director on 30 November 2024
|
|
|
10 Nov 2024 |
TM01 |
Termination of appointment of Duncan Bruce White as a director on 10 November 2024
|
|
|
10 Nov 2024 |
TM01 |
Termination of appointment of David Rowland Lewis as a director on 10 November 2024
|
|
|
10 Nov 2024 |
TM02 |
Termination of appointment of David Rowland Lewis as a secretary on 10 November 2024
|
|
|
10 Nov 2024 |
TM01 |
Termination of appointment of Robert James Bull as a director on 10 November 2024
|
|
|
08 Sep 2024 |
CS01 |
Confirmation statement made on 5 July 2024 with no updates
|
|
|
07 Apr 2024 |
AP01 |
Appointment of Mr David Rowland Lewis as a director on 4 April 2024
|
|
|
17 Mar 2024 |
TM01 |
Termination of appointment of Ian Stuart Taylor as a director on 5 March 2024
|
|
|
06 Mar 2024 |
AP03 |
Appointment of Mr David Rowland Lewis as a secretary on 21 February 2024
|
|
|
08 Dec 2023 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
20 Nov 2023 |
CH01 |
Director's details changed for Mr Duncan Bruce White on 20 November 2023
|
|
|
20 Nov 2023 |
CH01 |
Director's details changed for Mr Ian Stuart Taylor on 20 November 2023
|
|
|
20 Nov 2023 |
CH01 |
Director's details changed for Mr Brian James Gregory on 20 November 2023
|
|
|
20 Nov 2023 |
CH01 |
Director's details changed for Mr Robert James Bull on 20 November 2023
|
|
|
20 Nov 2023 |
AD01 |
Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to 124 City Road London EC1V 2NX on 20 November 2023
|
|
|
07 Nov 2023 |
TM01 |
Termination of appointment of Brian Eric Macdowall as a director on 7 November 2023
|
|
|
06 Jul 2023 |
CS01 |
Confirmation statement made on 5 July 2023 with no updates
|
|