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)
|
|
09 Feb 2026 |
MR01 |
Registration of charge 137542320001, created on 6 February 2026
|
|
|
12 Jan 2026 |
MA |
Memorandum and Articles of Association
|
|
|
12 Jan 2026 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Re:purchase of shares/re: buyback 04/09/2023
-
RES12 ‐
Resolution of varying share rights or name
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
16 Dec 2025 |
CS01 |
Confirmation statement made on 18 November 2025 with updates
|
|
|
02 Dec 2025 |
SH01 |
Statement of capital following an allotment of shares on 17 September 2025
|
|
|
02 Dec 2025 |
SH01 |
Statement of capital following an allotment of shares on 16 June 2025
|
|
|
02 Dec 2025 |
SH01 |
Statement of capital following an allotment of shares on 16 February 2025
|
|
|
01 Dec 2025 |
TM01 |
Termination of appointment of Adam Grant as a director on 25 November 2025
|
|
|
04 Nov 2025 |
AA |
Micro company accounts made up to 31 March 2025
|
|
|
31 Jul 2025 |
AD01 |
Registered office address changed from Suite 7 1 Waterside Station Road Harpenden AL5 4US England to Suite 7 1 Waterside Station Road Harpenden AL5 4US on 31 July 2025
|
|
|
31 Jul 2025 |
AD01 |
Registered office address changed from Unit 4, the Edge Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1WX England to Suite 7 1 Waterside Station Road Harpenden AL5 4US on 31 July 2025
|
|
|
23 Jun 2025 |
AP01 |
Appointment of Mr Giles Desforges as a director on 1 June 2025
|
|
|
18 Mar 2025 |
SH03 |
Purchase of own shares.
|
|
|
03 Dec 2024 |
AP01 |
Appointment of Mr Adam Grant as a director on 16 October 2024
|
|
|
03 Dec 2024 |
CS01 |
Confirmation statement made on 18 November 2024 with updates
|
|
|
14 Nov 2024 |
CH01 |
Director's details changed for Mr George Phillip Rudd on 14 November 2024
|
|
|
11 Nov 2024 |
AD01 |
Registered office address changed from Harpenden Hall Southdown Road Harpenden Hertfordshire AL5 1TE England to Unit 4, the Edge Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1WX on 11 November 2024
|
|
|
12 Aug 2024 |
AA01 |
Current accounting period extended from 30 November 2024 to 31 March 2025
|
|
|
23 Jul 2024 |
SH01 |
Statement of capital following an allotment of shares on 18 April 2024
|
|
|
14 Jun 2024 |
SH02 |
Sub-division of shares on 18 April 2024
|
|
|
14 Jun 2024 |
SH08 |
Change of share class name or designation
|
|
|
14 Jun 2024 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
13 Jun 2024 |
SH06 |
Cancellation of shares. Statement of capital on 18 April 2024
|
|
|
13 Jun 2024 |
SH03 |
Purchase of own shares.
|
|
|
05 Jun 2024 |
PSC07 |
Cessation of Lindsey Annette Malone as a person with significant control on 18 April 2024
|
|