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)
|
|
05 Jun 2019 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
16 May 2019 |
SH01 |
Statement of capital following an allotment of shares on 15 May 2019
|
|
|
30 Apr 2019 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
15 Apr 2019 |
SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
|
09 Nov 2018 |
AA |
Total exemption full accounts made up to 7 August 2018
|
|
|
07 Nov 2018 |
CH03 |
Secretary's details changed for Mrs Sandra Price on 31 October 2018
|
|
|
29 Oct 2018 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 August 2018
|
|
|
27 Sep 2018 |
AP01 |
Appointment of Mr Mark Vincent Rijkse as a director on 7 August 2018
|
|
|
27 Sep 2018 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2018-09-20
|
|
|
04 Sep 2018 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
04 Sep 2018 |
SH08 |
Change of share class name or designation
|
|
|
04 Sep 2018 |
SH01 |
Statement of capital following an allotment of shares on 7 August 2018
-
ANNOTATION
Clarification a second filed SH01 was registered on 29/10/2018.
|
|
|
04 Sep 2018 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Sub division 07/08/2018
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
04 Sep 2018 |
AD01 |
Registered office address changed from Wootton Mead Stratford Road Wootton Wawen Henley in Arden West Midlands B95 6AP to Regus Building Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG on 4 September 2018
|
|
|
28 Aug 2018 |
MR04 |
Satisfaction of charge 063102050001 in full
|
|
|
06 Aug 2018 |
TM01 |
Termination of appointment of Dorothy Alice Line as a director on 23 July 2018
|
|
|
03 Aug 2018 |
TM01 |
Termination of appointment of Roy Kishor as a director on 16 July 2018
|
|
|
23 Jul 2018 |
CS01 |
Confirmation statement made on 29 June 2018 with updates
|
|
|
14 Dec 2017 |
TM01 |
Termination of appointment of David Walton Bell as a director on 6 November 2017
|
|
|
30 Oct 2017 |
AA |
Total exemption full accounts made up to 31 July 2017
|
|
|
26 Oct 2017 |
MR01 |
Registration of charge 063102050002, created on 7 October 2017
|
|
|
21 Jul 2017 |
PSC08 |
Notification of a person with significant control statement
|
|
|
07 Jul 2017 |
CS01 |
Confirmation statement made on 29 June 2017 with updates
|
|
|
04 May 2017 |
MR01 |
Registration of charge 063102050001, created on 28 April 2017
|
|
|
03 Nov 2016 |
SH01 |
Statement of capital following an allotment of shares on 27 September 2016
|
|