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)
|
|
10 Oct 2019 |
AD01 |
Registered office address changed from Future Space Uwe North Gate, Filton Road Stoke Gifford Bristol Gloucestershire BS34 8QZ England to Programme Tower Lane Bristol BS1 2NB on 10 October 2019
|
|
|
21 Aug 2019 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
21 Aug 2019 |
AA01 |
Current accounting period extended from 30 September 2019 to 31 December 2019
|
|
|
10 Jul 2019 |
RP04CS01 |
Second filing of Confirmation Statement dated 17/04/2019
|
|
|
01 May 2019 |
CS01 |
Confirmation statement made on 17 April 2019 with updates
-
ANNOTATION
Clarification a second filed CS01 (Shareholder information change) was registered on 10/07/2019.
|
|
|
30 Apr 2019 |
PSC04 |
Change of details for Mr Joel Gibbard as a person with significant control on 7 January 2019
|
|
|
29 Apr 2019 |
CH01 |
Director's details changed for Mr Joel Gibbard on 7 January 2019
|
|
|
29 Apr 2019 |
CH01 |
Director's details changed for Ms Samantha Joanne Payne on 26 September 2018
|
|
|
26 Apr 2019 |
PSC04 |
Change of details for Mr Joel Gibbard as a person with significant control on 7 January 2019
|
|
|
12 Apr 2019 |
SH01 |
Statement of capital following an allotment of shares on 7 January 2019
|
|
|
17 Jan 2019 |
AP01 |
Appointment of Dr William Brooks as a director on 7 January 2019
|
|
|
17 Jan 2019 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
15 Jan 2019 |
AP01 |
Appointment of Mr Andrew Bloxam as a director on 7 January 2019
|
|
|
21 Dec 2018 |
AA |
Total exemption full accounts made up to 30 September 2018
|
|
|
30 Apr 2018 |
CS01 |
Confirmation statement made on 17 April 2018 with updates
|
|
|
16 Jan 2018 |
AA |
Total exemption full accounts made up to 30 September 2017
|
|
|
03 Jul 2017 |
CS01 |
Confirmation statement made on 17 April 2017 with updates
|
|
|
30 Jun 2017 |
PSC01 |
Notification of Joel Gibbard as a person with significant control on 6 April 2016
|
|
|
26 Jun 2017 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 March 2017
|
|
|
24 May 2017 |
SH02 |
Sub-division of shares on 22 March 2017
-
ANNOTATION
Clarification this document is a second filing of a form SH02 registered on 29/04/2017.
|
|
|
08 May 2017 |
SH01 |
Statement of capital following an allotment of shares on 10 April 2017
-
ANNOTATION
Clarification a second filed SH01 was registered on 26/06/17.
|
|
|
29 Apr 2017 |
SH02 |
Sub-division of shares on 22 March 2017
-
ANNOTATION
Clarification a second filed SH02 was registered on 24/05/2017.
|
|
|
26 Apr 2017 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
12 Jan 2017 |
AP01 |
Appointment of Mr Nicholas James Humphreys Hall as a director on 9 January 2017
|
|
|
12 Jan 2017 |
CH01 |
Director's details changed for Ms Samantha Joanne Payne on 1 January 2017
|
|