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)
|
|
23 Dec 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
25 Mar 2025 |
CS01 |
Confirmation statement made on 15 March 2025 with updates
|
|
|
30 Dec 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
19 Nov 2024 |
PSC05 |
Change of details for Kogan Bellamy Lloyd Limited as a person with significant control on 12 September 2024
|
|
|
24 Apr 2024 |
SH02 |
Sub-division of shares on 11 April 2024
|
|
|
24 Apr 2024 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Share sub-division 11/04/2024
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
24 Apr 2024 |
MA |
Memorandum and Articles of Association
|
|
|
28 Mar 2024 |
CH01 |
Director's details changed for Mr Benjamin Daniel Lloyd on 15 March 2024
|
|
|
27 Mar 2024 |
CS01 |
Confirmation statement made on 15 March 2024 with no updates
|
|
|
27 Mar 2024 |
CH01 |
Director's details changed for Mr Benjamin Daniel Lloyd on 15 March 2024
|
|
|
12 Dec 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
14 Sep 2023 |
AA01 |
Previous accounting period shortened from 31 March 2023 to 31 December 2022
|
|
|
17 Mar 2023 |
CS01 |
Confirmation statement made on 15 March 2023 with updates
|
|
|
18 Nov 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
21 Apr 2022 |
MR01 |
Registration of charge 132696950001, created on 14 April 2022
|
|
|
12 Apr 2022 |
PSC02 |
Notification of Kogan Bellamy Lloyd Limited as a person with significant control on 4 April 2022
|
|
|
08 Apr 2022 |
PSC07 |
Cessation of Mjb Capital Limited as a person with significant control on 4 April 2022
|
|
|
08 Apr 2022 |
PSC07 |
Cessation of Caer Capital Limited as a person with significant control on 4 April 2022
|
|
|
29 Mar 2022 |
CS01 |
Confirmation statement made on 15 March 2022 with updates
|
|
|
03 Mar 2022 |
PSC05 |
Change of details for Caer Capital Limited as a person with significant control on 26 January 2022
|
|
|
20 Jan 2022 |
AD01 |
Registered office address changed from 3 Burlington Gardens Burlington Gardens London W1S 3EP England to Kimberley House Ty Glas Avenue Llanishen Cardiff CF14 5DX on 20 January 2022
|
|
|
15 Sep 2021 |
PSC05 |
Change of details for Caer Capital Limited as a person with significant control on 15 September 2021
|
|
|
15 Sep 2021 |
PSC02 |
Notification of Caer Capital Limited as a person with significant control on 15 September 2021
|
|
|
15 Sep 2021 |
PSC07 |
Cessation of Benjamin Daniel Lloyd as a person with significant control on 15 September 2021
|
|
|
06 Sep 2021 |
PSC02 |
Notification of Mjb Capital Limited as a person with significant control on 6 September 2021
|
|