|
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 Mar 2019 |
MR01 |
Registration of charge 090921490004, created on 1 March 2019
|
|
|
06 Mar 2019 |
MR04 |
Satisfaction of charge 090921490001 in full
|
|
|
25 Feb 2019 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Terms of seventh supplemental investment agreement approved 12/02/2019
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
19 Feb 2019 |
MR01 |
Registration of charge 090921490003, created on 1 February 2019
|
|
|
13 Feb 2019 |
SH01 |
Statement of capital following an allotment of shares on 13 February 2019
|
|
|
15 Jan 2019 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Re-investment agreement 04/01/2019
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
07 Jan 2019 |
SH01 |
Statement of capital following an allotment of shares on 4 January 2019
|
|
|
27 Nov 2018 |
RP04AP01 |
Second filing for the appointment of Lazaro Campos as a director
|
|
|
03 Oct 2018 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Terms of agreement approved. 26/09/2018
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
26 Sep 2018 |
SH01 |
Statement of capital following an allotment of shares on 26 September 2018
|
|
|
29 Aug 2018 |
AA |
Group of companies' accounts made up to 30 November 2017
|
|
|
03 Jul 2018 |
AP01 |
Appointment of Lazaro Campos Tomas as a director on 21 June 2018
-
ANNOTATION
Clarification a second filed AP01 was registered on 27/11/2018 and on 30/07/2019
|
|
|
03 Jul 2018 |
TM01 |
Termination of appointment of Craig John Mawdsley as a director on 21 June 2018
|
|
|
19 Jun 2018 |
CS01 |
Confirmation statement made on 18 June 2018 with updates
|
|
|
27 Apr 2018 |
MA |
Memorandum and Articles of Association
|
|
|
27 Apr 2018 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Investment agreement 10/04/2018
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
11 Apr 2018 |
SH01 |
Statement of capital following an allotment of shares on 11 April 2018
|
|
|
01 Mar 2018 |
MR01 |
Registration of charge 090921490002, created on 16 February 2018
|
|
|
23 Aug 2017 |
AA |
Group of companies' accounts made up to 30 November 2016
|
|
|
28 Jul 2017 |
AD01 |
Registered office address changed from 4th Floor Norfolk House 31 st James's Square London SW1Y 4JR United Kingdom to 3rd Floor 2 Finsbury Avenue London EC2M 2PP on 28 July 2017
|
|
|
05 Jul 2017 |
PSC01 |
Notification of Harald Mcpike-Zima as a person with significant control on 6 April 2016
|
|
|
05 Jul 2017 |
PSC01 |
Notification of Anne Elizabeth Boden as a person with significant control on 6 April 2016
|
|
|
04 Jul 2017 |
CS01 |
Confirmation statement made on 18 June 2017 with updates
|
|
|
12 Apr 2017 |
SH01 |
Statement of capital following an allotment of shares on 12 April 2017
|
|
|
22 Mar 2017 |
MA |
Memorandum and Articles of Association
|
|