Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2024-10-23

View Document

08/01/258 January 2025 Notification of Uoe Holdco Limited as a person with significant control on 2023-12-20

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

31/07/2431 July 2024 Director's details changed for Mr Simon Ramery on 2024-07-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/10/2313 October 2023 Previous accounting period extended from 2023-01-31 to 2023-05-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

13/07/2313 July 2023 Appointment of Mr Simon Ramery as a director on 2023-07-01

View Document

13/07/2313 July 2023 Appointment of Mr Simon Lewis Rogers as a director on 2023-07-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Change of share class name or designation

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

09/05/239 May 2023 Appointment of Mr Robert Dean Mackenzie as a director on 2023-05-05

View Document

09/05/239 May 2023 Change of details for Mr Elliot Marc Jacobs as a person with significant control on 2023-05-05

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062799500001

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

29/04/1929 April 2019 SAIL ADDRESS CHANGED FROM: DARNELLS THIRD FLOOR, THE FORUM BARNFIELD ROAD EXETER DEVON EX1 1QR ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 Registered office address changed from , Wessex House Teign Road, Newton Abbot, Devon, TQ12 4AA to 120 High Road East Finchley London N2 9ED on 2018-11-05

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR ELLIOT MARC JACOBS / 05/11/2018

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

15/08/1815 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

15/08/1815 August 2018 SAIL ADDRESS CREATED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/09/1711 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/09/1514 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

08/04/158 April 2015 PREVEXT FROM 31/07/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/09/1319 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT MARC JACOBS / 18/08/2012

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/01/128 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/03/113 March 2011 30/11/09 STATEMENT OF CAPITAL GBP 200002

View Document

08/02/118 February 2011 30/11/09 STATEMENT OF CAPITAL GBP 200000

View Document

08/02/118 February 2011 PREVSHO FROM 30/06/2011 TO 31/07/2010

View Document

22/12/1022 December 2010 Registered office address changed from , Overseas House 66-68 High Road, Bushey Heath, Bushey, Herts, WD23 1GG, United Kingdom on 2010-12-22

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR BYRON SACHDEV

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR ELLIOT MARC JACOBS

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM OVERSEAS HOUSE 66-68 HIGH ROAD BUSHEY HEATH BUSHEY HERTS WD23 1GG UNITED KINGDOM

View Document

05/11/105 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/07/1021 July 2010 APPOINT PERSON AS DIRECTOR

View Document

21/07/1021 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR BYRON MALIK SACHDEV

View Document

06/07/106 July 2010 Registered office address changed from , Gf 2 Southfield Road, Westbury-on-Trym, Bristol, BS9 3BH on 2010-07-06

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM GF 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

18/06/1018 June 2010 Registered office address changed from , the Bristol Office, 2 Southfield Road, Westbury-on-Trym, Bristol, BS9 3BH on 2010-06-18

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company