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)
|
|
17 Aug 2025 |
CS01 |
Confirmation statement made on 17 August 2025 with updates
|
|
|
03 Feb 2025 |
AA |
Total exemption full accounts made up to 31 January 2025
|
|
|
29 Jan 2025 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
28 Jan 2025 |
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 January 2025
|
|
|
28 Jan 2025 |
CH01 |
Director's details changed for Mr Peter James Allan Thompson on 28 January 2025
|
|
|
28 Jan 2025 |
CH01 |
Director's details changed for Mr Peter James Allan Thompson on 28 January 2025
|
|
|
28 Jan 2025 |
CH01 |
Director's details changed for Mr Philip John Beville on 28 January 2025
|
|
|
28 Jan 2025 |
AD01 |
Registered office address changed from Freshfield Manor Ketches Lane Scaynes Hill Haywards Heath West Sussex RH17 7NR United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 January 2025
|
|
|
28 Jan 2025 |
CH01 |
Director's details changed for Mr Justin Alan Charles Thomas on 28 January 2025
|
|
|
22 Jan 2025 |
SH01 |
Statement of capital following an allotment of shares on 22 January 2025
|
|
|
05 Sep 2024 |
AA |
Total exemption full accounts made up to 31 January 2024
|
|
|
19 Aug 2024 |
CS01 |
Confirmation statement made on 17 August 2024 with updates
|
|
|
21 Sep 2023 |
AA |
Unaudited abridged accounts made up to 31 January 2023
|
|
|
17 Aug 2023 |
AD01 |
Registered office address changed from Freshfield Manor Ketches Lane Danehill Haywards Heath West Sussex RH17 7NR England to Freshfield Manor Ketches Lane Scaynes Hill Haywards Heath West Sussex RH17 7NR on 17 August 2023
|
|
|
17 Aug 2023 |
CH01 |
Director's details changed for Mr Justin Alan Charles Thomas on 17 August 2023
|
|
|
17 Aug 2023 |
CS01 |
Confirmation statement made on 17 August 2023 with updates
|
|
|
13 Apr 2023 |
AA01 |
Previous accounting period extended from 31 December 2022 to 31 January 2023
|
|
|
02 Feb 2023 |
AP01 |
Appointment of Mr Justin Alan Charles Thomas as a director on 2 February 2023
|
|
|
03 Nov 2022 |
CH01 |
Director's details changed for Mr Peter James Allan Thompson on 17 April 2017
|
|
|
03 Nov 2022 |
CH01 |
Director's details changed for Mr Philip John Beville on 18 October 2022
|
|
|
03 Nov 2022 |
PSC07 |
Cessation of Peter James Allan Thompson as a person with significant control on 18 October 2022
|
|
|
03 Nov 2022 |
PSC02 |
Notification of Clozesure Group Ltd as a person with significant control on 18 October 2022
|
|
|
18 Oct 2022 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
18 Oct 2022 |
MA |
Memorandum and Articles of Association
|
|
|
05 Sep 2022 |
AA |
Micro company accounts made up to 31 December 2021
|
|