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 Nov 2025 |
CS01 |
Confirmation statement made on 3 November 2025 with updates
|
|
|
10 Nov 2025 |
PSC04 |
Change of details for Wesley Teerlink as a person with significant control on 16 September 2025
|
|
|
10 Nov 2025 |
PSC07 |
Cessation of Stuart Edgar Mead as a person with significant control on 16 September 2025
|
|
|
10 Nov 2025 |
PSC02 |
Notification of 3Xp Global -Scr S.A. as a person with significant control on 16 September 2025
|
|
|
22 Sep 2025 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
19 Sep 2025 |
MA |
Memorandum and Articles of Association
|
|
|
17 Sep 2025 |
SH01 |
Statement of capital following an allotment of shares on 16 September 2025
|
|
|
19 Aug 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
05 Aug 2025 |
SH01 |
Statement of capital following an allotment of shares on 5 August 2025
|
|
|
15 Jul 2025 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
14 Jul 2025 |
AD01 |
Registered office address changed from PO Box 4385 13724212 - Companies House Default Address Cardiff CF14 8LH to Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 14 July 2025
|
|
|
01 Jul 2025 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
25 Jun 2025 |
SH01 |
Statement of capital following an allotment of shares on 18 June 2025
|
|
|
16 May 2025 |
RP05 |
Registered office address changed to PO Box 4385, 13724212 - Companies House Default Address, Cardiff, CF14 8LH on 16 May 2025
|
|
|
07 Apr 2025 |
SH01 |
Statement of capital following an allotment of shares on 10 March 2025
|
|
|
07 Apr 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
07 Apr 2025 |
MA |
Memorandum and Articles of Association
|
|
|
17 Feb 2025 |
CH01 |
Director's details changed for Federico Alberto Abreu Carpinteiro on 7 February 2025
|
|
|
13 Feb 2025 |
AP01 |
Appointment of Ms Stefanie Nicole Hawkins as a director on 7 February 2025
|
|
|
13 Feb 2025 |
AP01 |
Appointment of Federico Alberto Abreu Carpinteiro as a director on 7 February 2025
|
|
|
13 Dec 2024 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 January 2024
|
|
|
14 Nov 2024 |
CS01 |
Confirmation statement made on 3 November 2024 with updates
|
|
|
30 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
18 Jun 2024 |
MA |
Memorandum and Articles of Association
|
|
|
17 Jun 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|