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 |
PSC02 |
Notification of Mrv (General Partner Meif Ii-Equity Wm) Limited as a person with significant control on 24 October 2025
|
|
|
05 Nov 2025 |
PSC02 |
Notification of Sure Valley General Partner Limited as a person with significant control on 24 October 2025
|
|
|
05 Nov 2025 |
PSC09 |
Withdrawal of a person with significant control statement on 5 November 2025
|
|
|
05 Nov 2025 |
SH01 |
Statement of capital following an allotment of shares on 24 October 2025
|
|
|
02 Sep 2025 |
AP03 |
Appointment of Ms Aleksandra Ploszynska as a secretary on 2 September 2025
|
|
|
02 Sep 2025 |
TM02 |
Termination of appointment of David Latter as a secretary on 2 September 2025
|
|
|
11 Aug 2025 |
TM01 |
Termination of appointment of David Latter as a director on 8 August 2025
|
|
|
14 Jul 2025 |
MA |
Memorandum and Articles of Association
|
|
|
02 Jul 2025 |
SH01 |
Statement of capital following an allotment of shares on 20 June 2025
|
|
|
30 Jun 2025 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
24 Jun 2025 |
TM01 |
Termination of appointment of Michael Shannon as a director on 19 June 2025
|
|
|
24 Jun 2025 |
TM01 |
Termination of appointment of Simon Atterwell as a director on 19 June 2025
|
|
|
20 Jun 2025 |
MR01 |
Registration of charge 131452930001, created on 19 June 2025
|
|
|
15 May 2025 |
AD01 |
Registered office address changed from The Granary Kingston House Estate Kingston Bagpuize Oxfordshire OX13 5AX England to Office 1, Izabella House 24-26 Regent Place, City Centre Birmingham West Midlands B1 3NJ on 15 May 2025
|
|
|
06 May 2025 |
CS01 |
Confirmation statement made on 4 May 2025 with updates
|
|
|
23 Apr 2025 |
AP01 |
Appointment of Mr Bruce Henderson Leith as a director on 14 April 2025
|
|
|
23 Apr 2025 |
TM01 |
Termination of appointment of Alexander Patrick Brown as a director on 14 April 2025
|
|
|
13 Feb 2025 |
AP02 |
Appointment of Mercia Fund Management (Nominees) Limited as a director on 1 January 2025
|
|
|
13 Feb 2025 |
TM01 |
Termination of appointment of Jonathan David Nixon as a director on 1 January 2025
|
|
|
13 Feb 2025 |
CH01 |
Director's details changed for Mr Simon Atterwell on 18 December 2024
|
|
|
24 Jan 2025 |
AA |
Total exemption full accounts made up to 30 June 2024
|
|
|
27 Aug 2024 |
SH01 |
Statement of capital following an allotment of shares on 25 July 2024
|
|
|
27 Aug 2024 |
SH01 |
Statement of capital following an allotment of shares on 25 July 2024
|
|
|
20 Aug 2024 |
AP01 |
Appointment of Mr Alexander Patrick Brown as a director on 1 August 2024
|
|
|
06 Aug 2024 |
AP01 |
Appointment of Mr Gregory Donato D'ambrosio as a director on 25 July 2024
|
|