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 Apr 2025 |
CS01 |
Confirmation statement made on 29 March 2025 with updates
|
|
|
28 Aug 2024 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2023
|
|
|
28 Aug 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
|
|
|
22 Jul 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
|
|
|
22 Jul 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
|
|
|
18 Apr 2024 |
TM01 |
Termination of appointment of Thomas Anthony Swayne as a director on 18 April 2024
|
|
|
02 Apr 2024 |
CS01 |
Confirmation statement made on 29 March 2024 with updates
|
|
|
28 Feb 2024 |
CH01 |
Director's details changed for Mr James Alexander Tye on 14 February 2024
|
|
|
28 Feb 2024 |
CH01 |
Director's details changed for Mr Thomas Anthony Swayne on 14 February 2024
|
|
|
28 Feb 2024 |
CH01 |
Director's details changed for Mr Benedict James Smith on 14 February 2024
|
|
|
26 Feb 2024 |
AD01 |
Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL to 30 Broadwick Street London W1F 8JB on 26 February 2024
|
|
|
13 Oct 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
10 Oct 2023 |
AD01 |
Registered office address changed from PO Box 4385 11473734 - Companies House Default Address Cardiff CF14 8LH to Three Tuns House 109 Borough High Street London SE1 1NL on 10 October 2023
|
|
|
01 Sep 2023 |
RP05 |
Registered office address changed to PO Box 4385, 11473734 - Companies House Default Address, Cardiff, CF14 8LH on 1 September 2023
|
|
|
31 Jul 2023 |
CS01 |
Confirmation statement made on 29 March 2023 with updates
|
|
|
13 Jan 2023 |
AD01 |
Registered office address changed from 31-32 Alfred Place London WC1E 7DP to 48 Charlotte Street London W1T 2NS on 13 January 2023
|
|
|
26 Oct 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
12 Aug 2022 |
AP01 |
Appointment of Mr Thomas Anthony Swayne as a director on 11 August 2022
|
|
|
25 Jul 2022 |
CS01 |
Confirmation statement made on 18 July 2022 with updates
|
|
|
19 Jul 2022 |
TM01 |
Termination of appointment of John H. Griffin, Jnr as a director on 18 July 2022
|
|
|
19 Jul 2022 |
AP01 |
Appointment of Mr James Alexander Tye as a director on 18 July 2022
|
|
|
24 Mar 2022 |
PSC02 |
Notification of Broadleaf Newco 1 Limited as a person with significant control on 29 September 2021
|
|
|
24 Mar 2022 |
PSC07 |
Cessation of Exponent Private Equity Llp as a person with significant control on 29 September 2021
|
|
|
24 Mar 2022 |
PSC07 |
Cessation of Exponent Private Equity Partners Gp Iv Llp as a person with significant control on 29 September 2021
|
|
|
08 Oct 2021 |
RESOLUTIONS |
Resolutions
-
RES14 ‐
Capitalisation of the sum of £5200000 27/09/2021
-
RES13 ‐
Issued share capital increase 27/09/2021
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|