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)
|
|
03 Feb 2026 |
AM10 |
Administrator's progress report
|
|
|
08 Sep 2025 |
AM06 |
Notice of deemed approval of proposals
|
|
|
14 Aug 2025 |
AM03 |
Statement of administrator's proposal
|
|
|
01 Aug 2025 |
AM02 |
Statement of affairs with form AM02SOA
|
|
|
16 Jul 2025 |
AD01 |
Registered office address changed from 265 Tottenham Court Road 2nd Floor London Greater London W1T 7RQ United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 16 July 2025
|
|
|
16 Jul 2025 |
AM01 |
Appointment of an administrator
|
|
|
14 Jul 2025 |
TM01 |
Termination of appointment of Heather Alice Craman Wood as a director on 7 July 2025
|
|
|
14 Jul 2025 |
TM01 |
Termination of appointment of Annie Holt as a director on 7 July 2025
|
|
|
23 Jun 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2024
|
|
|
23 Jun 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
|
|
|
23 Jun 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/24
|
|
|
23 Jun 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
|
|
|
02 Jun 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re: terms of the documents amd transactions contemplated by the documents be approved / approval to enter into and perform the documents / conflicts of interest / directors authorised 23/05/2025
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
02 Jun 2025 |
MA |
Memorandum and Articles of Association
|
|
|
27 May 2025 |
MR01 |
Registration of charge 044067610008, created on 23 May 2025
|
|
|
08 May 2025 |
CS01 |
Confirmation statement made on 19 April 2025 with no updates
|
|
|
30 Apr 2025 |
PSC02 |
Notification of Purple Bidco Limited as a person with significant control on 14 April 2025
|
|
|
30 Apr 2025 |
PSC07 |
Cessation of Seraphine Group Limited as a person with significant control on 14 April 2025
|
|
|
30 Apr 2025 |
PSC02 |
Notification of Seraphine Group Limited as a person with significant control on 14 April 2025
|
|
|
30 Apr 2025 |
PSC07 |
Cessation of Stork Acquisition Limited as a person with significant control on 14 April 2025
|
|
|
10 Feb 2025 |
TM01 |
Termination of appointment of Sebastian Tarleton as a director on 31 January 2025
|
|
|
26 Sep 2024 |
AA |
Total exemption full accounts made up to 2 April 2023
|
|
|
16 Sep 2024 |
AA01 |
Previous accounting period shortened from 30 June 2024 to 31 March 2024
|
|
|
30 Apr 2024 |
CS01 |
Confirmation statement made on 19 April 2024 with no updates
|
|
|
25 Apr 2024 |
AP01 |
Appointment of Mrs Annie Holt as a director on 1 April 2024
|
|