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)
|
|
13 Feb 2020 |
AA |
Group of companies' accounts made up to 30 September 2019
|
|
|
11 Feb 2020 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES09 ‐
Resolution of authority to purchase a number of shares
-
RES13 ‐
Short notice of general meeting other than an annual general meeting 06/02/2020
-
RES10 ‐
Resolution of allotment of securities
|
|
|
20 Sep 2019 |
PSC08 |
Notification of a person with significant control statement
|
|
|
12 Sep 2019 |
CS01 |
Confirmation statement made on 12 September 2019 with updates
|
|
|
25 Feb 2019 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES09 ‐
Resolution of authority to purchase a number of shares
-
RES13 ‐
General meeting called 14/02/2019
-
RES10 ‐
Resolution of allotment of securities
|
|
|
20 Feb 2019 |
AA |
Group of companies' accounts made up to 30 September 2018
|
|
|
07 Feb 2019 |
RP04CS01 |
Second filing of Confirmation Statement dated 15/04/2017
|
|
|
02 Nov 2018 |
AP01 |
Appointment of Mrs Helen Catherine Allum as a director on 1 November 2018
|
|
|
12 Sep 2018 |
CS01 |
Confirmation statement made on 12 September 2018 with no updates
|
|
|
12 Jun 2018 |
SH19 |
Statement of capital on 12 June 2018
|
|
|
12 Jun 2018 |
CERT21 |
Certificate of cancellation of share premium account
|
|
|
12 Jun 2018 |
OC138 |
Reduction of iss capital and minute (oc)
|
|
|
04 Jun 2018 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Auth pos, notice of agm & share premium a/c cancelled. 22/05/2018
-
RES10 ‐
Resolution of allotment of securities
|
|
|
29 May 2018 |
AA |
Group of companies' accounts made up to 31 December 2017
|
|
|
16 May 2018 |
AA |
Interim accounts made up to 30 April 2018
|
|
|
15 May 2018 |
RP04CS01 |
Second filing of Confirmation Statement dated 12/09/2017
|
|
|
07 Mar 2018 |
TM01 |
Termination of appointment of Randy Michael Pankevicz as a director on 6 March 2018
|
|
|
02 Jan 2018 |
AA01 |
Current accounting period shortened from 31 December 2018 to 30 September 2018
|
|
|
07 Nov 2017 |
TM01 |
Termination of appointment of Veronica Lesley Jackson as a director on 7 November 2017
|
|
|
07 Nov 2017 |
AP01 |
Appointment of Mr Raj Paul Singh Bal as a director on 7 November 2017
|
|
|
20 Sep 2017 |
AA |
Interim accounts made up to 31 August 2017
|
|
|
12 Sep 2017 |
CS01 |
Confirmation statement made on 12 September 2017 with no updates
-
ANNOTATION
Clarification a second filed CS01 (Statement of Capital) and (trading status of shares and exemption from keeping a register of people with significant control) was registered on 15/05/2018 and 07/02/2019.
|
|
|
01 Jun 2017 |
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
|
|
|
31 May 2017 |
AA |
Group of companies' accounts made up to 31 December 2016
|
|
|
03 May 2017 |
AP03 |
Appointment of Mrs Sally Kenward as a secretary on 20 April 2017
|
|