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)
|
|
27 Nov 2025 |
AM10 |
Administrator's progress report
|
|
|
23 Oct 2025 |
AD01 |
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 23 October 2025
|
|
|
25 Jun 2025 |
AM02 |
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
19 Jun 2025 |
AM06 |
Notice of deemed approval of proposals
|
|
|
06 Jun 2025 |
AM03 |
Statement of administrator's proposal
|
|
|
09 May 2025 |
AD01 |
Registered office address changed from 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 9 May 2025
|
|
|
09 May 2025 |
AM01 |
Appointment of an administrator
|
|
|
12 Nov 2024 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
02 Nov 2024 |
SH01 |
Statement of capital following an allotment of shares on 16 October 2024
|
|
|
18 Oct 2024 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES09 ‐
Resolution of authority to purchase a number of shares
-
RES06 ‐
Resolution of reduction in issued share capital
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES10 ‐
Resolution of allotment of securities
|
|
|
09 Oct 2024 |
SH01 |
Statement of capital following an allotment of shares on 25 September 2024
|
|
|
18 Sep 2024 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 November 2023
|
|
|
13 Sep 2024 |
AA |
Group of companies' accounts made up to 31 March 2024
|
|
|
29 Aug 2024 |
PSC07 |
Cessation of Mark Ritchie as a person with significant control on 1 June 2024
|
|
|
27 Jun 2024 |
AP01 |
Appointment of Mr. David William Macneill as a director on 10 October 2023
|
|
|
11 Jun 2024 |
CS01 |
Confirmation statement made on 30 April 2024 with no updates
|
|
|
05 Jun 2024 |
TM01 |
Termination of appointment of Mark Ritchie as a director on 1 June 2024
|
|
|
05 Jun 2024 |
AP03 |
Appointment of Mr Amir Absoud as a secretary on 1 June 2024
|
|
|
05 Jun 2024 |
TM02 |
Termination of appointment of Mark Ritchie as a secretary on 1 June 2024
|
|
|
29 May 2024 |
SH01 |
Statement of capital following an allotment of shares on 1 November 2023
-
ANNOTATION
Clarification a second filed SH01 was filed on 18/09/24
|
|
|
24 May 2024 |
CH01 |
Director's details changed for Mr Andrew Law on 24 May 2024
|
|
|
24 May 2024 |
AD01 |
Registered office address changed from The Courtyard High Street Ascot SL5 7HP to 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 24 May 2024
|
|
|
23 May 2024 |
CS01 |
Confirmation statement made on 28 April 2024 with no updates
|
|
|
07 Nov 2023 |
AA |
Group of companies' accounts made up to 31 March 2023
|
|
|
06 Oct 2023 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES09 ‐
Resolution of authority to purchase a number of shares
-
RES10 ‐
Resolution of allotment of securities
|
|