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)
|
|
21 Aug 2025 |
CS01 |
Confirmation statement made on 16 August 2025 with updates
|
|
|
30 Apr 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
19 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
17 Sep 2024 |
CS01 |
Confirmation statement made on 16 August 2024 with no updates
|
|
|
12 Aug 2024 |
PSC02 |
Notification of Armour Hart Holdings Limited as a person with significant control on 17 April 2023
|
|
|
12 Aug 2024 |
PSC07 |
Cessation of Stephen Pennington as a person with significant control on 17 April 2023
|
|
|
12 Aug 2024 |
PSC07 |
Cessation of Keith Ginn as a person with significant control on 17 April 2023
|
|
|
13 Feb 2024 |
AD01 |
Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 13 February 2024
|
|
|
16 Aug 2023 |
CS01 |
Confirmation statement made on 16 August 2023 with no updates
|
|
|
20 Jul 2023 |
CS01 |
Confirmation statement made on 31 May 2023 with updates
|
|
|
19 Jul 2023 |
PSC04 |
Change of details for Stephen Pennington as a person with significant control on 30 May 2023
|
|
|
19 Jul 2023 |
PSC04 |
Change of details for Mr Keith Ginn as a person with significant control on 30 May 2023
|
|
|
18 Jul 2023 |
CH01 |
Director's details changed for Keith Ginn on 30 May 2023
|
|
|
11 Jul 2023 |
PSC04 |
Change of details for Stephen Pennington as a person with significant control on 30 May 2023
|
|
|
11 Jul 2023 |
PSC04 |
Change of details for Mr Keith Ginn as a person with significant control on 30 May 2023
|
|
|
10 Jul 2023 |
PSC04 |
Change of details for Stephen Pennington as a person with significant control on 30 May 2023
|
|
|
10 Jul 2023 |
CH01 |
Director's details changed for Mr Stephen Gary Pennington on 30 May 2023
|
|
|
10 Jul 2023 |
CH01 |
Director's details changed for Mr Phillip Antony Long on 30 May 2023
|
|
|
10 Jul 2023 |
CH01 |
Director's details changed for Keith Ginn on 30 May 2023
|
|
|
10 Jul 2023 |
CH01 |
Director's details changed for Mr Oscar James Cullinane on 30 May 2023
|
|
|
07 Jul 2023 |
CH01 |
Director's details changed for Mr Stephen Gary Pennington on 30 May 2023
|
|
|
07 Jul 2023 |
CH01 |
Director's details changed for Keith Ginn on 30 May 2023
|
|
|
07 Jul 2023 |
PSC04 |
Change of details for Stephen Pennington as a person with significant control on 30 May 2023
|
|
|
07 Jul 2023 |
PSC04 |
Change of details for Mr Keith Ginn as a person with significant control on 30 May 2023
|
|
|
28 Apr 2023 |
MR01 |
Registration of charge 031611920005, created on 17 April 2023
|
|