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)
|
|
14 Apr 2025 |
AA |
Total exemption full accounts made up to 31 July 2024
|
|
|
11 Mar 2025 |
CS01 |
Confirmation statement made on 4 March 2025 with updates
|
|
|
11 Mar 2025 |
CH01 |
Director's details changed for Mr Michael Terence Wright on 11 March 2025
|
|
|
20 Jan 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re: directors be authorised to grant options in relation to option shares 08/01/2025
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
17 Nov 2024 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
04 May 2024 |
AA |
Total exemption full accounts made up to 31 July 2023
|
|
|
11 Mar 2024 |
CS01 |
Confirmation statement made on 4 March 2024 with no updates
|
|
|
03 Aug 2023 |
AP03 |
Appointment of Esther Kovarik as a secretary on 1 August 2023
|
|
|
15 Jun 2023 |
TM01 |
Termination of appointment of Christopher David Spracklen as a director on 26 April 2023
|
|
|
09 May 2023 |
AA |
Total exemption full accounts made up to 31 July 2022
|
|
|
16 Mar 2023 |
CS01 |
Confirmation statement made on 7 March 2023 with updates
|
|
|
28 Feb 2023 |
PSC07 |
Cessation of Michael Terence Wright as a person with significant control on 24 February 2023
|
|
|
31 May 2022 |
PSC07 |
Cessation of Christopher David Spracklen as a person with significant control on 17 May 2022
|
|
|
22 Apr 2022 |
AA |
Total exemption full accounts made up to 31 July 2021
|
|
|
07 Mar 2022 |
CS01 |
Confirmation statement made on 7 March 2022 with no updates
|
|
|
27 Jan 2022 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
30 Sep 2021 |
AD01 |
Registered office address changed from 4 York Place Leeds West Yorkshire LS1 2DR to Bank House 27 King Street Leeds LS1 2HL on 30 September 2021
|
|
|
12 May 2021 |
AA |
Total exemption full accounts made up to 31 July 2020
|
|
|
09 Mar 2021 |
CS01 |
Confirmation statement made on 7 March 2021 with no updates
|
|
|
07 Dec 2020 |
AP01 |
Appointment of Mr Alexandros Karalis as a director on 4 December 2020
|
|
|
08 Apr 2020 |
AA |
Total exemption full accounts made up to 31 July 2019
|
|
|
09 Mar 2020 |
AD02 |
Register inspection address has been changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
|
|
|
09 Mar 2020 |
CS01 |
Confirmation statement made on 7 March 2020 with updates
|
|
|
01 May 2019 |
AA |
Total exemption full accounts made up to 31 July 2018
|
|
|
18 Mar 2019 |
CS01 |
Confirmation statement made on 7 March 2019 with updates
|
|