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) | 
            
                | 15 Apr 2025 | CS01 | Confirmation statement made on 11 April 2025 with no updates |  | 
            
                | 09 Apr 2025 | AA | Audit exemption subsidiary accounts made up to 31 May 2024 |  | 
            
                | 25 Mar 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/24 |  | 
            
                | 04 Mar 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/24 |  | 
            
                | 04 Mar 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/24 |  | 
            
                | 12 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates |  | 
            
                | 12 Apr 2024 | CH01 | Director's details changed for Mr Gregor William Mowat on 4 April 2024 |  | 
            
                | 27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 |  | 
            
                | 17 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates |  | 
            
                | 17 Apr 2023 | CH01 | Director's details changed for Mr Gregor William Mowat on 13 April 2023 |  | 
            
                | 17 Apr 2023 | CH01 | Director's details changed for Mr Gregor William Mowat on 13 April 2023 |  | 
            
                | 17 Apr 2023 | CH01 | Director's details changed for Mr Thomas David Eyre on 13 April 2023 |  | 
            
                | 29 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 |  | 
            
                | 22 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates |  | 
            
                | 22 Apr 2022 | CH01 | Director's details changed for Mr Thomas David Eyre on 1 February 2022 |  | 
            
                | 02 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 |  | 
            
                | 13 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates |  | 
            
                | 28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 |  | 
            
                | 23 Apr 2021 | CH01 | Director's details changed for Mr Gregor William Mowat on 1 January 2021 |  | 
            
                | 22 Apr 2021 | PSC05 | Change of details for Nooli Uk Limited as a person with significant control on 1 January 2021 |  | 
            
                | 22 Apr 2021 | CS01 | Confirmation statement made on 2 September 2020 with no updates |  | 
            
                | 08 Jul 2020 | AD01 | Registered office address changed from Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX England to Henleaze Business Centre Henleaze Bristol BS9 4PN on 8 July 2020 |  | 
            
                | 23 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates |  | 
            
                | 15 Apr 2020 | AP01 | Appointment of Thomas David Eyre as a director on 25 March 2019 |  | 
            
                | 15 Apr 2020 | PSC05 | Change of details for Nooli Uk Limited as a person with significant control on 1 March 2019 |  |