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 May 2025 |
CS01 |
Confirmation statement made on 8 March 2025 with no updates
|
|
|
14 Mar 2025 |
AD01 |
Registered office address changed from Tintagel House Tintagel House 92 Albert Embankment London SE1 7TY England to Cawley House Canal Street Nottingham NG1 7HR on 14 March 2025
|
|
|
13 Mar 2025 |
AD01 |
Registered office address changed from Cawley House Canal Street Nottingham NG1 7HR England to Tintagel House Tintagel House 92 Albert Embankment London SE1 7TY on 13 March 2025
|
|
|
27 Dec 2024 |
AD01 |
Registered office address changed from The Overlook 5 the Old Vicarage Vicarage Road Braintree CM7 4LD England to Cawley House Canal Street Nottingham NG1 7HR on 27 December 2024
|
|
|
28 Aug 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
25 Mar 2024 |
CS01 |
Confirmation statement made on 8 March 2024 with no updates
|
|
|
18 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
25 Mar 2023 |
CS01 |
Confirmation statement made on 8 March 2023 with no updates
|
|
|
02 Jan 2023 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
20 Jul 2022 |
AD01 |
Registered office address changed from The Overlook, 5 the Old Vicarage Vicarage Road Finchingfield Braintree CM7 4LD England to The Overlook 5 the Old Vicarage Vicarage Road Braintree CM7 4LD on 20 July 2022
|
|
|
20 Jul 2022 |
AD01 |
Registered office address changed from 78 Alexandra Road London SW19 7LE England to The Overlook, 5 the Old Vicarage Vicarage Road Finchingfield Braintree CM7 4LD on 20 July 2022
|
|
|
16 Mar 2022 |
CS01 |
Confirmation statement made on 8 March 2022 with no updates
|
|
|
23 Sep 2021 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
06 Apr 2021 |
CS01 |
Confirmation statement made on 8 March 2021 with updates
|
|
|
01 Apr 2021 |
PSC04 |
Change of details for Ms Deborah Johnson Edwards as a person with significant control on 8 March 2021
|
|
|
01 Apr 2021 |
PSC04 |
Change of details for Dr Devdeep Ahuja as a person with significant control on 8 March 2021
|
|
|
01 Apr 2021 |
AD01 |
Registered office address changed from Office 5, Unit R1 Penfold Works Imperial Way Watford Herts WD24 4YY England to 78 Alexandra Road London SW19 7LE on 1 April 2021
|
|
|
31 Mar 2021 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
17 Mar 2021 |
AP01 |
Appointment of Ms Prabhdeep Kaur Ahuja as a director on 15 March 2021
|
|
|
17 Mar 2021 |
AP01 |
Appointment of Mr Paul James Johnson as a director on 15 March 2021
|
|
|
17 Mar 2020 |
CS01 |
Confirmation statement made on 8 March 2020 with updates
|
|
|
09 Dec 2019 |
AA |
Micro company accounts made up to 31 March 2019
|
|
|
14 Mar 2019 |
CS01 |
Confirmation statement made on 8 March 2019 with no updates
|
|
|
03 Sep 2018 |
PSC04 |
Change of details for Mrs Deborah Johnson Edwards as a person with significant control on 1 June 2018
|
|
|
03 Sep 2018 |
PSC01 |
Notification of Devdeep Ahuja as a person with significant control on 1 June 2018
|
|