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)
|
|
20 Oct 2025 |
AA |
Total exemption full accounts made up to 31 January 2025
|
|
|
21 Feb 2025 |
RP04AP01 |
Second filing for the appointment of Mr Mark David Gamble as a director
|
|
|
29 Jan 2025 |
CS01 |
Confirmation statement made on 12 January 2025 with updates
|
|
|
05 Dec 2024 |
MR01 |
Registration of charge 111561700002, created on 3 December 2024
|
|
|
04 Dec 2024 |
MR04 |
Satisfaction of charge 111561700001 in full
|
|
|
31 Oct 2024 |
AA |
Total exemption full accounts made up to 31 January 2024
|
|
|
27 Jan 2024 |
CS01 |
Confirmation statement made on 12 January 2024 with updates
|
|
|
27 Oct 2023 |
AA |
Total exemption full accounts made up to 31 January 2023
|
|
|
08 May 2023 |
AD01 |
Registered office address changed from 58 Brookside Hertford SG13 7LL England to Sopers House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4RY on 8 May 2023
|
|
|
19 Jan 2023 |
CS01 |
Confirmation statement made on 12 January 2023 with updates
|
|
|
19 Jan 2023 |
PSC01 |
Notification of Scott Charles Pearce as a person with significant control on 31 January 2022
|
|
|
19 Jan 2023 |
PSC07 |
Cessation of Simon Kramer as a person with significant control on 31 January 2022
|
|
|
19 Jan 2023 |
SH01 |
Statement of capital following an allotment of shares on 31 January 2022
|
|
|
26 Oct 2022 |
AA |
Total exemption full accounts made up to 31 January 2022
|
|
|
15 Feb 2022 |
TM01 |
Termination of appointment of Simon Kramer as a director on 15 February 2022
|
|
|
25 Jan 2022 |
CS01 |
Confirmation statement made on 12 January 2022 with updates
|
|
|
29 Oct 2021 |
AA |
Accounts for a dormant company made up to 31 January 2021
|
|
|
20 Sep 2021 |
AP01 |
Appointment of Mr Mark Gamble as a director on 17 September 2021
-
ANNOTATION
Clarification a second filed AP01 was registered on 21/02/2025.
|
|
|
20 Sep 2021 |
AP01 |
Appointment of Mr Scott Charles Pearce as a director on 17 September 2021
|
|
|
10 Jun 2021 |
MR01 |
Registration of charge 111561700001, created on 4 June 2021
|
|
|
21 May 2021 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-05-20
|
|
|
16 Mar 2021 |
AD01 |
Registered office address changed from 55 Norwood Road Cheshunt EN8 9RR England to 58 Brookside Hertford SG13 7LL on 16 March 2021
|
|
|
16 Mar 2021 |
PSC07 |
Cessation of Scott Charles Pearce as a person with significant control on 12 March 2021
|
|
|
16 Mar 2021 |
PSC01 |
Notification of Simon Kramer as a person with significant control on 12 March 2021
|
|
|
16 Mar 2021 |
TM01 |
Termination of appointment of Scott Charles Pearce as a director on 12 March 2021
|
|