|
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)
|
|
27 Oct 2022 |
AD04 |
Register(s) moved to registered office address 160 Kensington High Street London W8 7RG
|
|
|
27 Oct 2022 |
AD02 |
Register inspection address has been changed from 9 Staple Inn London WC1V 7QH United Kingdom to Aspect House Spencer Road Lancing BN99 6DA
|
|
|
06 Oct 2022 |
CS01 |
Confirmation statement made on 31 August 2022 with updates
-
ANNOTATION
Clarification a second filed CS01 (share capital and shareholder information) was registered on 17/01/23
|
|
|
02 Sep 2022 |
SH01 |
Statement of capital following an allotment of shares on 22 August 2022
|
|
|
30 Aug 2022 |
SH01 |
Statement of capital following an allotment of shares on 18 August 2022
|
|
|
14 Jul 2022 |
AA |
Group of companies' accounts made up to 31 March 2022
|
|
|
22 Mar 2022 |
CH04 |
Secretary's details changed for Kennedy Carter Ltd on 22 March 2022
|
|
|
22 Mar 2022 |
AP04 |
Appointment of Kennedy Carter Ltd as a secretary on 22 March 2022
|
|
|
22 Mar 2022 |
TM02 |
Termination of appointment of Prism Cosec Limited as a secretary on 22 March 2022
|
|
|
14 Mar 2022 |
AP04 |
Appointment of Prism Cosec Limited as a secretary on 11 March 2022
|
|
|
11 Mar 2022 |
TM02 |
Termination of appointment of Prism Cosec Limited as a secretary on 11 March 2022
|
|
|
04 Jan 2022 |
TM01 |
Termination of appointment of Richard Edward Steele as a director on 31 December 2021
|
|
|
08 Dec 2021 |
AP01 |
Appointment of Dominic Neary as a director on 3 December 2021
|
|
|
01 Oct 2021 |
MR01 |
Registration of charge 038334480003, created on 30 September 2021
|
|
|
28 Sep 2021 |
SH01 |
Statement of capital following an allotment of shares on 23 September 2021
|
|
|
07 Sep 2021 |
SH01 |
Statement of capital following an allotment of shares on 2 September 2021
|
|
|
06 Sep 2021 |
CS01 |
Confirmation statement made on 31 August 2021 with updates
|
|
|
10 Aug 2021 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Authority to purchase own shares 15/07/2021
-
RES10 ‐
Resolution of allotment of securities
|
|
|
30 Jul 2021 |
AA |
Group of companies' accounts made up to 31 March 2021
|
|
|
07 Jul 2021 |
SH01 |
Statement of capital following an allotment of shares on 5 July 2021
|
|
|
28 May 2021 |
CH04 |
Secretary's details changed for Prism Cosec Limited on 26 May 2021
|
|
|
19 Jan 2021 |
SH01 |
Statement of capital following an allotment of shares on 11 January 2021
|
|
|
19 Jan 2021 |
SH01 |
Statement of capital following an allotment of shares on 21 December 2020
|
|
|
30 Nov 2020 |
AP01 |
Appointment of Baroness Ruby Mcgregor-Smith as a director on 23 November 2020
|
|
|
21 Oct 2020 |
AP01 |
Appointment of Mr Mark Trevor Phillips as a director on 16 October 2020
|
|