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)
|
|
06 Nov 2025 |
CH01 |
Director's details changed for Mr Stephen Michael Thorns on 27 October 2025
|
|
|
22 Sep 2025 |
CS01 |
Confirmation statement made on 22 September 2025 with updates
|
|
|
10 Sep 2025 |
AP01 |
Appointment of Mr Nicky James Steven Eagle as a director on 20 June 2025
|
|
|
19 Aug 2025 |
TM01 |
Termination of appointment of Marea Catherine Brennan-Thorns as a director on 30 June 2025
|
|
|
17 Jul 2025 |
MA |
Memorandum and Articles of Association
|
|
|
14 Jul 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
09 Jul 2025 |
SH02 |
Consolidation of shares on 20 June 2025
|
|
|
08 Jul 2025 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
08 Jul 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Consolidation 20/06/2025
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
|
|
|
08 Jul 2025 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
08 Jul 2025 |
SH08 |
Change of share class name or designation
|
|
|
08 Jul 2025 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
08 Jul 2025 |
SH01 |
Statement of capital following an allotment of shares on 20 June 2025
|
|
|
07 Jul 2025 |
PSC02 |
Notification of Qutis Trustees Limited as a person with significant control on 2 July 2025
|
|
|
07 Jul 2025 |
PSC07 |
Cessation of Stephen Thorns as a person with significant control on 2 July 2025
|
|
|
07 Jul 2025 |
PSC07 |
Cessation of Marea Catherine Brennan-Thorns as a person with significant control on 2 July 2025
|
|
|
05 Jun 2025 |
AA |
Unaudited abridged accounts made up to 31 March 2025
|
|
|
25 Nov 2024 |
CS01 |
Confirmation statement made on 24 November 2024 with no updates
|
|
|
18 Jul 2024 |
AA |
Unaudited abridged accounts made up to 31 March 2024
|
|
|
28 Nov 2023 |
CS01 |
Confirmation statement made on 24 November 2023 with no updates
|
|
|
04 Jul 2023 |
AA |
Unaudited abridged accounts made up to 31 March 2023
|
|
|
12 Jun 2023 |
AD01 |
Registered office address changed from 97 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN England to 57 North Street Thame OX9 3BH on 12 June 2023
|
|
|
25 Nov 2022 |
CS01 |
Confirmation statement made on 24 November 2022 with no updates
|
|
|
15 Jun 2022 |
AA |
Unaudited abridged accounts made up to 31 March 2022
|
|
|
25 Nov 2021 |
CS01 |
Confirmation statement made on 24 November 2021 with no updates
|
|