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)
|
|
02 Jul 2025 |
AD01 |
Registered office address changed from 1-4 London Road Spalding Lincolnshire PE11 2TA to Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD on 2 July 2025
|
|
|
09 Apr 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 20 March 2025
|
|
|
06 Apr 2024 |
NDISC |
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
06 Apr 2024 |
AD01 |
Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ England to 1-4 London Road Spalding Lincolnshire PE11 2TA on 6 April 2024
|
|
|
06 Apr 2024 |
LIQ02 |
Statement of affairs
|
|
|
06 Apr 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
06 Apr 2024 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2024-03-21
|
|
|
02 Jan 2024 |
CS01 |
Confirmation statement made on 14 December 2023 with no updates
|
|
|
28 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
07 Jan 2023 |
CS01 |
Confirmation statement made on 14 December 2022 with updates
|
|
|
23 Sep 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
08 Jun 2022 |
SH01 |
Statement of capital following an allotment of shares on 25 May 2022
|
|
|
02 Apr 2022 |
SH02 |
Sub-division of shares on 14 February 2022
|
|
|
08 Feb 2022 |
CS01 |
Confirmation statement made on 14 December 2021 with no updates
|
|
|
30 Sep 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
24 Jun 2021 |
MR04 |
Satisfaction of charge 091168880001 in full
|
|
|
24 Mar 2021 |
AD01 |
Registered office address changed from Gregson House 13 Princes Road Richmond Surrey TW10 6DQ United Kingdom to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 24 March 2021
|
|
|
14 Dec 2020 |
CS01 |
Confirmation statement made on 14 December 2020 with updates
|
|
|
11 Dec 2020 |
CH01 |
Director's details changed for Mrs Cecile Isabelle Laure Beaufils on 9 December 2020
|
|
|
11 Dec 2020 |
PSC04 |
Change of details for Mrs Cecile Beaufils as a person with significant control on 1 December 2020
|
|
|
11 Dec 2020 |
PSC01 |
Notification of Cecile Beaufils as a person with significant control on 1 December 2020
|
|
|
11 Dec 2020 |
PSC01 |
Notification of Ian John Spooner as a person with significant control on 1 December 2020
|
|
|
11 Dec 2020 |
PSC04 |
Change of details for Mr Duncan Hugh Goose as a person with significant control on 1 December 2020
|
|
|
11 Dec 2020 |
AP01 |
Appointment of Mrs Cecile Beaufils as a director on 9 December 2020
|
|
|
09 Nov 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|