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)
|
|
09 Feb 2024 |
CS01 |
Confirmation statement made on 7 December 2023 with updates
|
|
|
09 Jan 2024 |
SH01 |
Statement of capital following an allotment of shares on 22 September 2023
|
|
|
05 Jan 2024 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
05 Jan 2024 |
MA |
Memorandum and Articles of Association
|
|
|
22 Dec 2023 |
MR04 |
Satisfaction of charge 111040880003 in full
|
|
|
29 Sep 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
07 Sep 2023 |
PSC08 |
Notification of a person with significant control statement
|
|
|
07 Sep 2023 |
PSC07 |
Cessation of Andrew James Shovel as a person with significant control on 10 June 2021
|
|
|
07 Sep 2023 |
PSC07 |
Cessation of Peter Elliot Hartwell Sharman as a person with significant control on 10 June 2021
|
|
|
23 Aug 2023 |
MR04 |
Satisfaction of charge 111040880002 in full
|
|
|
18 Aug 2023 |
MR01 |
Registration of charge 111040880003, created on 3 August 2023
|
|
|
07 Jun 2023 |
MR01 |
Registration of charge 111040880002, created on 6 June 2023
|
|
|
17 Mar 2023 |
SH01 |
Statement of capital following an allotment of shares on 23 February 2023
|
|
|
17 Mar 2023 |
MA |
Memorandum and Articles of Association
|
|
|
17 Mar 2023 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
14 Mar 2023 |
AP01 |
Appointment of Mr Christopher Derek Bull as a director on 23 February 2023
|
|
|
30 Jan 2023 |
AD01 |
Registered office address changed from Seven Stars House Seven Stars Industrial Estate Wheler Road Coventry West Midlands CV3 4LB England to Seven Stars House C/O Harrison Beale & Owen Chartered Accountants 1 Wheler Road Coventry CV34LB on 30 January 2023
|
|
|
20 Jan 2023 |
CS01 |
Confirmation statement made on 7 December 2022 with updates
|
|
|
02 Jan 2023 |
AD01 |
Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Seven Stars House Seven Stars Industrial Estate Wheler Road Coventry West Midlands CV34LB on 2 January 2023
|
|
|
22 Dec 2022 |
AA |
Accounts for a small company made up to 31 December 2021
|
|
|
21 Nov 2022 |
MR01 |
Registration of charge 111040880001, created on 18 November 2022
|
|
|
26 Oct 2022 |
SH01 |
Statement of capital following an allotment of shares on 12 October 2022
|
|
|
04 Oct 2022 |
MA |
Memorandum and Articles of Association
|
|
|
04 Oct 2022 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
29 Sep 2022 |
CC04 |
Statement of company's objects
|
|