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)
|
|
10 Oct 2025 |
CH01 |
Director's details changed for Mr Cecil Robert Hetherington on 10 October 2025
|
|
|
20 Aug 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re: conflict of interest/disapply article 11(2) to allow sole director to be a quorum and to vote on the resolution 08/08/2025
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
18 Aug 2025 |
PSC02 |
Notification of Ulidia Investments Ltd as a person with significant control on 8 August 2025
|
|
|
18 Aug 2025 |
SH01 |
Statement of capital following an allotment of shares on 8 August 2025
|
|
|
18 Aug 2025 |
AP01 |
Appointment of Mr Cecil Robert Hetherington as a director on 8 August 2025
|
|
|
31 May 2025 |
AA |
Total exemption full accounts made up to 30 September 2024
|
|
|
13 May 2025 |
PSC04 |
Change of details for Mr Steven Roy Topple as a person with significant control on 13 May 2025
|
|
|
13 May 2025 |
AD01 |
Registered office address changed from 88 Seymour Villas London SE20 8TT England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 13 May 2025
|
|
|
13 May 2025 |
CH01 |
Director's details changed for Mr Steven Roy Topple on 13 May 2025
|
|
|
24 Apr 2025 |
CS01 |
Confirmation statement made on 24 April 2025 with updates
|
|
|
03 Apr 2025 |
SH01 |
Statement of capital following an allotment of shares on 27 March 2025
|
|
|
03 Apr 2025 |
PSC07 |
Cessation of Afroze Fatima Zaidi as a person with significant control on 16 January 2025
|
|
|
16 Feb 2025 |
AD01 |
Registered office address changed from 29 Capel Close Felixstowe Suffolk IP11 0UP England to 88 Seymour Villas London SE20 8TT on 16 February 2025
|
|
|
16 Feb 2025 |
TM01 |
Termination of appointment of Afroze Fatima Zaidi as a director on 16 January 2025
|
|
|
26 Sep 2024 |
CS01 |
Confirmation statement made on 17 September 2024 with updates
|
|
|
07 Aug 2024 |
AD01 |
Registered office address changed from 88 Seymour Villas London SE20 8TT England to 29 Capel Close Felixstowe Suffolk IP11 0UP on 7 August 2024
|
|
|
19 Jun 2024 |
AA |
Total exemption full accounts made up to 30 September 2023
|
|
|
17 Sep 2023 |
CH01 |
Director's details changed for Mr Steven Roy Topple on 17 September 2023
|
|
|
17 Sep 2023 |
PSC04 |
Change of details for Ms Afroze Fatima Zaidi as a person with significant control on 17 September 2023
|
|
|
17 Sep 2023 |
CS01 |
Confirmation statement made on 17 September 2023 with updates
|
|
|
17 Sep 2023 |
CH01 |
Director's details changed for Ms Afroze Fatima Zaidi on 17 September 2023
|
|
|
17 Sep 2023 |
PSC04 |
Change of details for Mr Steven Roy Topple as a person with significant control on 17 September 2023
|
|
|
13 Jun 2023 |
AA |
Total exemption full accounts made up to 30 September 2022
|
|
|
06 Feb 2023 |
AD01 |
Registered office address changed from 124 City Road London EC1V 2NX England to 88 Seymour Villas London SE20 8TT on 6 February 2023
|
|
|
10 Jan 2023 |
PSC07 |
Cessation of Emily Alice Apple as a person with significant control on 5 January 2023
|
|