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 Oct 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2024
|
|
|
13 Oct 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
13 Oct 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
13 Oct 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
08 Oct 2025 |
CS01 |
Confirmation statement made on 26 September 2025 with no updates
|
|
|
22 Dec 2024 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2023
|
|
|
22 Dec 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
|
|
|
22 Dec 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
|
|
|
22 Dec 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
|
|
|
01 Oct 2024 |
CS01 |
Confirmation statement made on 26 September 2024 with no updates
|
|
|
20 May 2024 |
TM01 |
Termination of appointment of Gary Martin Bury as a director on 19 May 2024
|
|
|
20 May 2024 |
TM01 |
Termination of appointment of Matthew Roberts as a director on 19 May 2024
|
|
|
26 Sep 2023 |
CS01 |
Confirmation statement made on 26 September 2023 with updates
|
|
|
13 Jul 2023 |
AA01 |
Current accounting period extended from 30 September 2023 to 31 December 2023
|
|
|
25 May 2023 |
MA |
Memorandum and Articles of Association
|
|
|
25 May 2023 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
25 May 2023 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
24 May 2023 |
AP01 |
Appointment of Eloise Wann as a director on 19 May 2023
|
|
|
24 May 2023 |
SH01 |
Statement of capital following an allotment of shares on 27 April 2023
|
|
|
24 May 2023 |
PSC02 |
Notification of Citation Holdings Limited as a person with significant control on 19 May 2023
|
|
|
24 May 2023 |
PSC07 |
Cessation of Gary Martin Bury as a person with significant control on 19 May 2023
|
|
|
24 May 2023 |
TM02 |
Termination of appointment of Gary Martin Bury as a secretary on 19 May 2023
|
|
|
24 May 2023 |
AD01 |
Registered office address changed from , Suite 143 19 Lever Street, Manchester, M1 1AN, England to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 24 May 2023
|
|
|
24 May 2023 |
AP01 |
Appointment of Mr Christopher Paul Morris as a director on 19 May 2023
|
|
|
24 May 2023 |
AP01 |
Appointment of Mr Matthew Brian Stacey as a director on 19 May 2023
|
|