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)
|
|
11 Feb 2026 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2024
|
|
|
11 Feb 2026 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
11 Feb 2026 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
11 Feb 2026 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
07 Oct 2025 |
AP01 |
Appointment of Mr Jakub Rostinsky as a director on 17 September 2025
|
|
|
03 Oct 2025 |
TM01 |
Termination of appointment of Anthony Johnson as a director on 17 September 2025
|
|
|
08 Apr 2025 |
CS01 |
Confirmation statement made on 27 March 2025 with no updates
|
|
|
12 Sep 2024 |
AA01 |
Current accounting period extended from 31 October 2024 to 31 December 2024
|
|
|
30 Jul 2024 |
AA |
Group of companies' accounts made up to 31 October 2023
|
|
|
15 May 2024 |
PSC02 |
Notification of Keyloop (Uk) Limited as a person with significant control on 1 May 2024
|
|
|
15 May 2024 |
PSC09 |
Withdrawal of a person with significant control statement on 15 May 2024
|
|
|
14 May 2024 |
AP01 |
Appointment of Mr Anthony Johnson as a director on 1 May 2024
|
|
|
14 May 2024 |
AP01 |
Appointment of Mr Craig Robert Duff as a director on 1 May 2024
|
|
|
14 May 2024 |
TM01 |
Termination of appointment of Simon James Upton as a director on 1 May 2024
|
|
|
14 May 2024 |
TM01 |
Termination of appointment of Mitchell Titley as a director on 1 May 2024
|
|
|
14 May 2024 |
TM01 |
Termination of appointment of James Andrew Stevens as a director on 1 May 2024
|
|
|
14 May 2024 |
TM01 |
Termination of appointment of Giles Spencer Smith as a director on 1 May 2024
|
|
|
14 May 2024 |
TM01 |
Termination of appointment of Tom Edward Pemberton as a director on 1 May 2024
|
|
|
14 May 2024 |
TM01 |
Termination of appointment of David Lyal Riemenschneider as a director on 1 May 2024
|
|
|
24 Apr 2024 |
RP04CS01 |
Second filing of Confirmation Statement dated 27 March 2024
|
|
|
09 Apr 2024 |
CS01 |
Confirmation statement made on 27 March 2024 with updates
-
ANNOTATION
Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/04/2024.
|
|
|
02 Apr 2024 |
SH01 |
Statement of capital following an allotment of shares on 19 May 2023
|
|
|
10 Nov 2023 |
CH01 |
Director's details changed for Mr David Lyal Riemenschneider on 10 November 2023
|
|
|
10 Nov 2023 |
CH01 |
Director's details changed for Mr Timothy Owen Smith on 10 November 2023
|
|
|
10 Nov 2023 |
AD01 |
Registered office address changed from Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England to Vinters Business Park Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ on 10 November 2023
|
|