|
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)
|
|
06 Oct 2025 |
CS01 |
Confirmation statement made on 24 September 2025 with updates
|
|
|
25 Sep 2025 |
RP04SH01 |
Replacement filing of SH01 - 12/03/25 Statement of Capital gbp 195.40
|
|
|
15 Sep 2025 |
SH01 |
Statement of capital following an allotment of shares on 19 August 2025
|
|
|
18 Jul 2025 |
CH01 |
Director's details changed for Vincent Pierre Andre Marie Joseph Bonnot on 1 April 2025
|
|
|
14 Apr 2025 |
SH01 |
Statement of capital following an allotment of shares on 12 March 2025
-
ANNOTATION
Clarification a second filed SH01 was registered on 25/09/25.
|
|
|
28 Mar 2025 |
PSC02 |
Notification of International Paper Uk Holdings Limited as a person with significant control on 5 February 2025
|
|
|
26 Mar 2025 |
CH01 |
Director's details changed for Steven Wayne Hieatt on 18 March 2025
|
|
|
21 Mar 2025 |
CS01 |
Confirmation statement made on 11 March 2025 with updates
|
|
|
28 Feb 2025 |
AD04 |
Register(s) moved to registered office address Level 3 1 Paddington Square London W2 1DL
|
|
|
14 Feb 2025 |
SH01 |
Statement of capital following an allotment of shares on 12 February 2025
|
|
|
14 Feb 2025 |
SH19 |
Statement of capital on 14 February 2025
|
|
|
14 Feb 2025 |
SH20 |
Statement by Directors
|
|
|
14 Feb 2025 |
CAP-SS |
Solvency Statement dated 12/02/25
|
|
|
14 Feb 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re section 175 ca 2006 12/02/2025
-
RES10 ‐
Resolution of allotment of securities
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
07 Feb 2025 |
SH01 |
Statement of capital following an allotment of shares on 30 January 2025
|
|
|
07 Feb 2025 |
AP03 |
Appointment of Steven Wayne Hieatt as a secretary on 4 February 2025
|
|
|
07 Feb 2025 |
CH01 |
Director's details changed for Steven W. Hieatt on 31 January 2025
|
|
|
06 Feb 2025 |
TM01 |
Termination of appointment of Richard Neil Pike as a director on 4 February 2025
|
|
|
06 Feb 2025 |
TM01 |
Termination of appointment of Miles William Roberts as a director on 4 February 2025
|
|
|
06 Feb 2025 |
TM02 |
Termination of appointment of Iain David Cameron Simm as a secretary on 4 February 2025
|
|
|
05 Feb 2025 |
CERT10 |
Certificate of re-registration from Public Limited Company to Private
|
|
|
05 Feb 2025 |
RR02 |
Re-registration from a public company to a private limited company
|
|
|
05 Feb 2025 |
MAR |
Re-registration of Memorandum and Articles
|
|
|
05 Feb 2025 |
RESOLUTIONS |
Resolutions
-
RES02 ‐
Resolution of re-registration
|
|
|
04 Feb 2025 |
OC |
Scheme of arrangement
|
|