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)
|
|
07 Aug 2025 |
SH01 |
Statement of capital following an allotment of shares on 4 August 2025
|
|
|
08 Jul 2025 |
PSC01 |
Notification of Paul Hay Forster as a person with significant control on 7 July 2025
|
|
|
08 Jul 2025 |
PSC09 |
Withdrawal of a person with significant control statement on 8 July 2025
|
|
|
17 Jun 2025 |
SH01 |
Statement of capital following an allotment of shares on 15 October 2024
|
|
|
22 May 2025 |
CS01 |
Confirmation statement made on 22 May 2025 with updates
|
|
|
19 May 2025 |
CS01 |
Confirmation statement made on 13 May 2025 with updates
|
|
|
12 Feb 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Conversion of securites, article 12 be disapplied 26/01/2025
-
RES10 ‐
Resolution of allotment of securities
|
|
|
31 Jan 2025 |
AD01 |
Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT United Kingdom to Newfrith House 21 Hyde Street Winchester SO23 7DR on 31 January 2025
|
|
|
08 Jan 2025 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
04 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
26 Nov 2024 |
AD01 |
Registered office address changed from Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR United Kingdom to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 26 November 2024
|
|
|
13 Nov 2024 |
AD01 |
Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT England to Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR on 13 November 2024
|
|
|
16 Jul 2024 |
MR04 |
Satisfaction of charge 108147330002 in full
|
|
|
20 Jun 2024 |
CS01 |
Confirmation statement made on 11 June 2024 with no updates
|
|
|
10 Jan 2024 |
MR01 |
Registration of charge 108147330003, created on 9 January 2024
|
|
|
07 Dec 2023 |
MR01 |
Registration of charge 108147330002, created on 7 December 2023
|
|
|
23 Jun 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
22 Jun 2023 |
PSC08 |
Notification of a person with significant control statement
|
|
|
11 Jun 2023 |
CS01 |
Confirmation statement made on 11 June 2023 with updates
|
|
|
11 Jun 2023 |
PSC07 |
Cessation of Elina Naydenova as a person with significant control on 23 December 2022
|
|
|
11 Jun 2023 |
PSC07 |
Cessation of Adam Sebastian Bacon as a person with significant control on 23 December 2022
|
|
|
26 Jan 2023 |
AP01 |
Appointment of Mr Charles Jolley as a director on 23 December 2022
|
|
|
26 Jan 2023 |
TM01 |
Termination of appointment of Paul William Hewitt as a director on 23 December 2022
|
|
|
18 Jan 2023 |
SH01 |
Statement of capital following an allotment of shares on 23 December 2022
|
|
|
18 Jan 2023 |
SH02 |
Sub-division of shares on 23 December 2022
|
|