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)
|
|
28 Apr 2026 |
CS01 |
Confirmation statement made on 28 April 2026 with updates
|
|
|
14 Nov 2025 |
AA |
Total exemption full accounts made up to 30 June 2025
|
|
|
07 May 2025 |
AP01 |
Appointment of Miss Rebecca Cook as a director on 1 January 2025
|
|
|
29 Apr 2025 |
CS01 |
Confirmation statement made on 29 April 2025 with updates
|
|
|
04 Apr 2025 |
SH01 |
Statement of capital following an allotment of shares on 28 February 2025
|
|
|
04 Apr 2025 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
06 Mar 2025 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
|
|
|
14 Feb 2025 |
AA |
Total exemption full accounts made up to 30 June 2024
|
|
|
04 Feb 2025 |
RESOLUTIONS |
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
|
|
|
04 Feb 2025 |
SH06 |
Cancellation of shares. Statement of capital on 29 October 2024
|
|
|
09 Jan 2025 |
TM02 |
Termination of appointment of Robert John Gibson as a secretary on 30 November 2024
|
|
|
09 Jan 2025 |
AP03 |
Appointment of Mrs Katie Elizabeth Gordon as a secretary on 1 December 2024
|
|
|
02 Sep 2024 |
RP04CS01 |
Second filing of Confirmation Statement dated 19 July 2024
|
|
|
24 Jul 2024 |
CS01 |
19/07/24 Statement of Capital gbp 105965
-
ANNOTATION
Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/09/2024
|
|
|
24 Jul 2024 |
CH03 |
Secretary's details changed for Robert John Gibson on 24 July 2024
|
|
|
24 Jul 2024 |
CH01 |
Director's details changed for Dennis Venn on 24 July 2024
|
|
|
24 Jul 2024 |
CH01 |
Director's details changed for Mr Mark Andrew Pellow on 24 July 2024
|
|
|
24 Jul 2024 |
CH01 |
Director's details changed for Mr Alan Bennett Treloar on 24 July 2024
|
|
|
24 Jul 2024 |
CH01 |
Director's details changed for Mr Justin Robert Armstrong on 24 July 2024
|
|
|
24 Jul 2024 |
CH01 |
Director's details changed for Mr Robert Ernest William Beale on 24 July 2024
|
|
|
24 Jul 2024 |
CH01 |
Director's details changed for Mr Robert Michael Camp on 24 July 2024
|
|
|
24 Jul 2024 |
CH01 |
Director's details changed for Ms Samantha Johnson on 24 July 2024
|
|
|
24 Jul 2024 |
CH01 |
Director's details changed for Mrs Katie Elizabeth Gordon on 24 July 2024
|
|
|
24 Jul 2024 |
AD01 |
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 24 July 2024
|
|
|
26 Jun 2024 |
AP01 |
Appointment of Mrs Katie Elizabeth Gordon as a director on 1 January 2024
|
|