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)
|
|
08 Apr 2026 |
AA |
Total exemption full accounts made up to 31 December 2025
|
|
|
26 Feb 2026 |
CS01 |
Confirmation statement made on 12 February 2026 with updates
|
|
|
14 Oct 2025 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
|
|
|
23 Apr 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
21 Feb 2025 |
CS01 |
Confirmation statement made on 12 February 2025 with updates
|
|
|
07 Feb 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re: transfer of shares / article 15.1 of the company's articles of association be dis-applied 25/01/2025
|
|
|
07 Feb 2025 |
PSC04 |
Change of details for Mrs Elizabeth Murie as a person with significant control on 6 April 2016
|
|
|
06 Jan 2025 |
SH06 |
Cancellation of shares. Statement of capital on 11 December 2024
|
|
|
27 Jun 2024 |
MA |
Memorandum and Articles of Association
|
|
|
27 Jun 2024 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
22 Mar 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
22 Feb 2024 |
CS01 |
Confirmation statement made on 12 February 2024 with updates
|
|
|
21 Nov 2023 |
AP03 |
Appointment of Mr Rob Walsh as a secretary on 18 November 2023
|
|
|
17 Nov 2023 |
TM02 |
Termination of appointment of William Alistair Murie as a secretary on 17 November 2023
|
|
|
07 Jun 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
31 May 2023 |
PSC04 |
Change of details for Mr Simon Alistair Murie as a person with significant control on 20 October 2022
|
|
|
24 May 2023 |
AD01 |
Registered office address changed from Unit 9 300 Madeira Drive Brighton BN2 1BX United Kingdom to Unit 9 Sea Lanes 300 Madeira Drive Brighton BN2 1BX on 24 May 2023
|
|
|
24 May 2023 |
AD01 |
Registered office address changed from Unit 9 Unit 9 300 Madeira Drive Brighton BN2 1BX England to Unit 9 300 Madeira Drive Brighton BN2 1BX on 24 May 2023
|
|
|
24 May 2023 |
AD01 |
Registered office address changed from Lower Ground Floor, Fmg, Clarendon Mansions, 80 East Street Brighton BN1 1NF England to Unit 9 Unit 9 300 Madeira Drive Brighton BN2 1BX on 24 May 2023
|
|
|
27 Feb 2023 |
CS01 |
Confirmation statement made on 12 February 2023 with updates
|
|
|
16 Feb 2023 |
SH01 |
Statement of capital following an allotment of shares on 5 November 2022
|
|
|
16 Feb 2023 |
SH01 |
Statement of capital following an allotment of shares on 20 October 2022
|
|
|
20 Sep 2022 |
MR04 |
Satisfaction of charge 046654630002 in full
|
|
|
08 Jul 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
18 May 2022 |
RP04CS01 |
Second filing of Confirmation Statement dated 12 February 2020
|
|