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)
|
|
18 Aug 2025 |
SH20 |
Statement by Directors
|
|
|
18 Aug 2025 |
SH19 |
Statement of capital on 18 August 2025
|
|
|
18 Aug 2025 |
CAP-SS |
Solvency Statement dated 14/08/25
|
|
|
18 Aug 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Share premium account) be reduced 14/08/2025
|
|
|
07 Jul 2025 |
AA |
Full accounts made up to 30 September 2024
|
|
|
13 May 2025 |
CS01 |
Confirmation statement made on 30 April 2025 with no updates
|
|
|
24 Jul 2024 |
TM01 |
Termination of appointment of James Paul Earnshaw as a director on 24 July 2024
|
|
|
24 Jul 2024 |
AP01 |
Appointment of Mr Craig Flanagan as a director on 24 July 2024
|
|
|
05 Jul 2024 |
AA |
Full accounts made up to 30 September 2023
|
|
|
13 May 2024 |
CS01 |
Confirmation statement made on 30 April 2024 with no updates
|
|
|
26 Mar 2024 |
AP01 |
Appointment of Mr Peter Schieser as a director on 18 March 2024
|
|
|
26 Mar 2024 |
TM01 |
Termination of appointment of James Ralph John Bucknall as a director on 18 March 2024
|
|
|
10 Oct 2023 |
AA |
Full accounts made up to 30 September 2022
|
|
|
15 Sep 2023 |
AD02 |
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
|
|
|
15 Sep 2023 |
AP01 |
Appointment of Mr James Ralph John Bucknall as a director on 18 August 2023
|
|
|
15 Sep 2023 |
TM01 |
Termination of appointment of Mark Ayre as a director on 18 August 2023
|
|
|
26 May 2023 |
CS01 |
Confirmation statement made on 30 April 2023 with updates
|
|
|
06 Feb 2023 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
02 Feb 2023 |
SH01 |
Statement of capital following an allotment of shares on 2 February 2023
|
|
|
24 Nov 2022 |
TM01 |
Termination of appointment of Peter Schieser as a director on 17 November 2022
|
|
|
24 Nov 2022 |
AP01 |
Appointment of Mr James Paul Earnshaw as a director on 17 November 2022
|
|
|
07 Jul 2022 |
AA |
Full accounts made up to 30 September 2021
|
|
|
05 Jul 2022 |
AD02 |
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR
|
|
|
20 May 2022 |
CS01 |
Confirmation statement made on 12 May 2022 with no updates
|
|
|
22 Mar 2022 |
AD01 |
Registered office address changed from New Bailey 4 Stanley Street Manchester M3 5JL United Kingdom to Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB on 22 March 2022
|
|