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)
|
|
14 Oct 2025 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
01 Oct 2025 |
DS01 |
Application to strike the company off the register
|
|
|
15 Sep 2025 |
AA |
Accounts for a dormant company made up to 31 August 2025
|
|
|
27 Jan 2025 |
CS01 |
Confirmation statement made on 27 January 2025 with no updates
|
|
|
05 Nov 2024 |
AA |
Total exemption full accounts made up to 31 August 2024
|
|
|
14 Feb 2024 |
AA01 |
Current accounting period extended from 31 May 2024 to 31 August 2024
|
|
|
29 Jan 2024 |
CS01 |
Confirmation statement made on 27 January 2024 with no updates
|
|
|
25 Sep 2023 |
AA |
Total exemption full accounts made up to 31 May 2023
|
|
|
24 May 2023 |
AD01 |
Registered office address changed from Quay Gardens Quay Gardens Monmouth Avenue Topsham Devon EX3 0AF United Kingdom to Quay Gardens Monmouth Avenue Topsham Devon EX3 0AF on 24 May 2023
|
|
|
24 May 2023 |
TM02 |
Termination of appointment of Victoria Jane Whitlock as a secretary on 24 May 2023
|
|
|
24 May 2023 |
AD01 |
Registered office address changed from 34 Argyle Road Whitstable Kent CT5 1JS United Kingdom to Quay Gardens Quay Gardens Monmouth Avenue Topsham Devon EX3 0AF on 24 May 2023
|
|
|
02 Feb 2023 |
CS01 |
Confirmation statement made on 27 January 2023 with no updates
|
|
|
12 Aug 2022 |
AA |
Total exemption full accounts made up to 31 May 2022
|
|
|
27 Jan 2022 |
CS01 |
Confirmation statement made on 27 January 2022 with no updates
|
|
|
13 Sep 2021 |
AA |
Total exemption full accounts made up to 31 May 2021
|
|
|
27 Jan 2021 |
CS01 |
Confirmation statement made on 27 January 2021 with no updates
|
|
|
07 Sep 2020 |
AA |
Total exemption full accounts made up to 31 May 2020
|
|
|
31 Jan 2020 |
CS01 |
Confirmation statement made on 27 January 2020 with no updates
|
|
|
29 Jan 2020 |
AD03 |
Register(s) moved to registered inspection location 3 Bakers Lane Shutlanger, Towcester Northamptonshire NN12 7RT
|
|
|
29 Jan 2020 |
AD02 |
Register inspection address has been changed to 3 Bakers Lane Shutlanger, Towcester Northamptonshire NN12 7RT
|
|
|
23 Jul 2019 |
AA |
Total exemption full accounts made up to 31 May 2019
|
|
|
19 Feb 2019 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re-dividends 19/06/2018
-
RES12 ‐
Resolution of varying share rights or name
|
|
|
18 Feb 2019 |
SH08 |
Change of share class name or designation
|
|
|
11 Feb 2019 |
CH01 |
Director's details changed for Mr Philip Aubrey Beer on 1 March 2018
|
|
|
11 Feb 2019 |
PSC04 |
Change of details for Mr Philip Aubrey Beer as a person with significant control on 1 March 2018
|
|