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)
|
|
25 Apr 2025 |
AA |
Total exemption full accounts made up to 31 July 2024
|
|
|
14 Oct 2024 |
RP04CS01 |
Second filing of Confirmation Statement dated 9 October 2024
|
|
|
09 Oct 2024 |
CS01 |
Confirmation statement made on 9 October 2024 with updates
-
ANNOTATION
Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 14/10/2024.
|
|
|
08 Oct 2024 |
PSC01 |
Notification of John Roddison as a person with significant control on 25 September 2024
|
|
|
08 Oct 2024 |
PSC07 |
Cessation of Timothy Maxwell Keiser as a person with significant control on 25 September 2024
|
|
|
01 Jun 2024 |
RP04CS01 |
Second filing of Confirmation Statement dated 6 May 2024
|
|
|
20 May 2024 |
CS01 |
Confirmation statement made on 6 May 2024 with updates
-
ANNOTATION
Clarification a second filed CS01 (capital and shareholder information) was registered on 01/06/24
|
|
|
29 Apr 2024 |
CH01 |
Director's details changed for Ms Stacy Elizabeth Herbert on 18 April 2024
|
|
|
22 Apr 2024 |
PSC04 |
Change of details for Mr Timothy Maxwell Keiser as a person with significant control on 18 April 2024
|
|
|
16 Apr 2024 |
AA |
Total exemption full accounts made up to 31 July 2023
|
|
|
28 Jul 2023 |
CS01 |
Confirmation statement made on 25 July 2023 with no updates
|
|
|
28 Apr 2023 |
AA |
Total exemption full accounts made up to 31 July 2022
|
|
|
25 Aug 2022 |
CS01 |
Confirmation statement made on 25 July 2022 with no updates
|
|
|
12 Jul 2022 |
AA |
Total exemption full accounts made up to 31 July 2021
|
|
|
13 Aug 2021 |
CS01 |
Confirmation statement made on 25 July 2021 with no updates
|
|
|
30 Apr 2021 |
AA |
Total exemption full accounts made up to 31 July 2020
|
|
|
14 Aug 2020 |
CS01 |
Confirmation statement made on 25 July 2020 with no updates
|
|
|
19 Mar 2020 |
CH01 |
Director's details changed for Mr John Roddison on 4 March 2020
|
|
|
04 Mar 2020 |
AD01 |
Registered office address changed from C/O Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020
|
|
|
14 Jan 2020 |
AA |
Total exemption full accounts made up to 31 July 2019
|
|
|
10 Jan 2020 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-01-09
|
|
|
02 Aug 2019 |
CS01 |
Confirmation statement made on 25 July 2019 with no updates
|
|
|
30 Apr 2019 |
AA |
Total exemption full accounts made up to 31 July 2018
|
|
|
05 Oct 2018 |
AP01 |
Appointment of Mr Daniel Lawson Collins Jr as a director on 4 October 2018
|
|
|
02 Aug 2018 |
CS01 |
Confirmation statement made on 25 July 2018 with updates
|
|