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)
|
|
10 Mar 2026 |
RP01SH01 |
Replacement filing of SH01 - 27/01/26 Statement of Capital gbp 688526.93
|
|
|
17 Feb 2026 |
SH01 |
Statement of capital following an allotment of shares on 27 January 2026
-
ANNOTATION
Replaced a replacement SH01 was registered on 10/03/2026 as the original contained an error
|
|
|
21 Oct 2025 |
CS01 |
Confirmation statement made on 30 August 2025 with updates
|
|
|
18 Aug 2025 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
14 Aug 2025 |
CERT10 |
Certificate of re-registration from Public Limited Company to Private
|
|
|
14 Aug 2025 |
RR02 |
Re-registration from a public company to a private limited company
|
|
|
14 Aug 2025 |
MAR |
Re-registration of Memorandum and Articles
|
|
|
14 Aug 2025 |
RESOLUTIONS |
Resolutions
-
RES02 ‐
Resolution of re-registration
|
|
|
13 Aug 2025 |
AP01 |
Appointment of Mr Donald Christopher Perrott as a director on 11 August 2025
|
|
|
08 Aug 2025 |
TM01 |
Termination of appointment of Ian Alexander Anton as a director on 8 August 2025
|
|
|
11 Jul 2025 |
MR01 |
Registration of charge 115459120002, created on 28 June 2025
|
|
|
08 Jul 2025 |
AP04 |
Appointment of Mufg Corporate Governance Limited as a secretary on 27 June 2025
|
|
|
08 Jul 2025 |
TM02 |
Termination of appointment of Kerin Williams as a secretary on 27 June 2025
|
|
|
27 Jun 2025 |
CH01 |
Director's details changed
|
|
|
27 Jun 2025 |
CH01 |
Director's details changed
|
|
|
26 Jun 2025 |
CH01 |
Director's details changed for Mr James Gareth Short on 26 June 2025
|
|
|
26 Jun 2025 |
PSC04 |
Change of details for Mr James Gareth Short as a person with significant control on 26 June 2025
|
|
|
16 Jun 2025 |
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 June 2025
|
|
|
08 Apr 2025 |
MR04 |
Satisfaction of charge 115459120001 in full
|
|
|
25 Mar 2025 |
TM01 |
Termination of appointment of Elizabeth Ann Shanahan as a director on 21 March 2025
|
|
|
25 Mar 2025 |
TM01 |
Termination of appointment of Steven Hajioff as a director on 21 March 2025
|
|
|
25 Mar 2025 |
TM01 |
Termination of appointment of David Samuel Peter Firth as a director on 21 March 2025
|
|
|
25 Mar 2025 |
TM01 |
Termination of appointment of Robert Nicholas Barr as a director on 21 March 2025
|
|
|
12 Mar 2025 |
MR01 |
Registration of charge 115459120001, created on 25 February 2025
|
|
|
06 Mar 2025 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 June 2024
|
|