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 Feb 2026 |
SH03 |
Purchase of own shares.
-
ANNOTATION
Clarification hmrc confirmation received that appropriate Stamp Duty has been paid on this transaction.
|
|
|
28 Jan 2026 |
MA |
Memorandum and Articles of Association
|
|
|
28 Jan 2026 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
05 Jan 2026 |
TM01 |
Termination of appointment of Stefano Gonzini as a director on 22 December 2025
|
|
|
15 Oct 2025 |
CS01 |
Confirmation statement made on 13 October 2025 with no updates
|
|
|
08 Oct 2025 |
TM01 |
Termination of appointment of James Syme as a director on 26 September 2025
|
|
|
26 Sep 2025 |
AA |
Group of companies' accounts made up to 31 March 2025
|
|
|
22 May 2025 |
AP01 |
Appointment of Mr Beverley Edward John Dew as a director on 20 May 2025
|
|
|
17 Oct 2024 |
CS01 |
Confirmation statement made on 13 October 2024 with no updates
|
|
|
30 Jul 2024 |
AA |
Group of companies' accounts made up to 31 March 2024
|
|
|
26 Oct 2023 |
AD02 |
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 3 the Business Centre Molly Millars Lane Wokingham RG41 2EY
|
|
|
25 Oct 2023 |
CS01 |
Confirmation statement made on 13 October 2023 with no updates
|
|
|
24 Jul 2023 |
AA |
Group of companies' accounts made up to 31 March 2023
|
|
|
27 Mar 2023 |
AP03 |
Appointment of Mrs Sarita Kaur Bilkhu as a secretary on 16 March 2023
|
|
|
27 Oct 2022 |
CS01 |
Confirmation statement made on 13 October 2022 with updates
|
|
|
30 Mar 2022 |
SH01 |
Statement of capital following an allotment of shares on 3 March 2022
|
|
|
30 Mar 2022 |
SH02 |
Statement of capital on 3 March 2022
|
|
|
24 Mar 2022 |
PSC08 |
Notification of a person with significant control statement
|
|
|
23 Mar 2022 |
PSC07 |
Cessation of Cooperatief H2 Equity Partners Fund V U.A. as a person with significant control on 14 October 2021
|
|
|
18 Mar 2022 |
CH01 |
Director's details changed for Mr Paul Graham Webster on 16 March 2022
|
|
|
18 Mar 2022 |
AD03 |
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
|
|
|
18 Mar 2022 |
AD02 |
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
|
|
|
18 Mar 2022 |
CH01 |
Director's details changed for Mr James Syme on 16 March 2022
|
|
|
18 Mar 2022 |
CH01 |
Director's details changed for Mr Darren Louis Gray on 16 March 2022
|
|
|
18 Mar 2022 |
CH01 |
Director's details changed for Stefano Gonzini on 16 March 2022
|
|