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)
|
|
03 Aug 2025 |
CS01 |
Confirmation statement made on 18 July 2025 with no updates
|
|
|
04 Mar 2025 |
AA |
Total exemption full accounts made up to 30 June 2024
|
|
|
29 Jul 2024 |
CS01 |
Confirmation statement made on 18 July 2024 with no updates
|
|
|
25 Jul 2024 |
CH03 |
Secretary's details changed for Viviane Dayman on 25 July 2024
|
|
|
25 Jul 2024 |
CH01 |
Director's details changed for Mr Andrew John Ferneyhough on 25 July 2024
|
|
|
25 Jul 2024 |
CH01 |
Director's details changed for Mr Andrew Dayman on 25 July 2024
|
|
|
22 Mar 2024 |
AA |
Total exemption full accounts made up to 30 June 2023
|
|
|
06 Dec 2023 |
AD01 |
Registered office address changed from 11 Centre Court Vine Lane Halesowen B63 3EB England to 1st Floor Waterfront One Waterfront Business Park Brierley Hill DY5 1LX on 6 December 2023
|
|
|
24 Jul 2023 |
CS01 |
Confirmation statement made on 18 July 2023 with no updates
|
|
|
30 Mar 2023 |
AA |
Total exemption full accounts made up to 30 June 2022
|
|
|
18 Aug 2022 |
CS01 |
Confirmation statement made on 18 July 2022 with no updates
|
|
|
29 Mar 2022 |
AA |
Total exemption full accounts made up to 30 June 2021
|
|
|
19 Aug 2021 |
CS01 |
Confirmation statement made on 18 July 2021 with no updates
|
|
|
20 Apr 2021 |
AA |
Total exemption full accounts made up to 30 June 2020
|
|
|
17 Sep 2020 |
CS01 |
Confirmation statement made on 18 July 2020 with no updates
|
|
|
27 Feb 2020 |
MR01 |
Registration of charge 033927020002, created on 20 February 2020
|
|
|
25 Feb 2020 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
20 Sep 2019 |
AA |
Total exemption full accounts made up to 30 June 2019
|
|
|
13 Sep 2019 |
AA01 |
Previous accounting period shortened from 31 December 2019 to 30 June 2019
|
|
|
13 Sep 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
19 Jul 2019 |
CS01 |
Confirmation statement made on 18 July 2019 with no updates
|
|
|
12 Jun 2019 |
AD01 |
Registered office address changed from One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom to 11 Centre Court Vine Lane Halesowen B63 3EB on 12 June 2019
|
|
|
25 Mar 2019 |
AA01 |
Previous accounting period extended from 30 June 2018 to 31 December 2018
|
|
|
16 Aug 2018 |
PSC01 |
Notification of Andrew John Ferneyhough as a person with significant control on 6 April 2016
|
|
|
16 Aug 2018 |
PSC01 |
Notification of Andrew Dayman as a person with significant control on 6 April 2016
|
|