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)
|
|
06 Feb 2026 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
20 Jan 2026 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
30 Oct 2025 |
CS01 |
Confirmation statement made on 19 October 2025 with updates
|
|
|
29 Oct 2025 |
TM01 |
Termination of appointment of Stephen John Best as a director on 8 October 2025
|
|
|
28 Oct 2025 |
CH01 |
Director's details changed for Mr Mark Paddison on 28 October 2025
|
|
|
31 Mar 2025 |
TM01 |
Termination of appointment of Helen Rachael Wylde-Archibald as a director on 31 March 2025
|
|
|
17 Jan 2025 |
SH08 |
Change of share class name or designation
|
|
|
15 Jan 2025 |
SH01 |
Statement of capital following an allotment of shares on 20 December 2024
|
|
|
10 Jan 2025 |
AP01 |
Appointment of Mr Stephen John Best as a director on 9 January 2025
|
|
|
10 Jan 2025 |
AP01 |
Appointment of Mr Martin Harriman as a director on 9 January 2025
|
|
|
02 Jan 2025 |
MA |
Memorandum and Articles of Association
|
|
|
02 Jan 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
|
|
|
30 Dec 2024 |
MR01 |
Registration of charge 152249600003, created on 20 December 2024
|
|
|
21 Nov 2024 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Appoint director 29/10/2024
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
21 Nov 2024 |
MA |
Memorandum and Articles of Association
|
|
|
23 Oct 2024 |
CS01 |
Confirmation statement made on 19 October 2024 with updates
|
|
|
16 Oct 2024 |
CH01 |
Director's details changed for Ms Helen Rachael Wylde on 5 April 2024
|
|
|
23 Sep 2024 |
AA01 |
Current accounting period extended from 31 October 2024 to 31 December 2024
|
|
|
11 Sep 2024 |
SH01 |
Statement of capital following an allotment of shares on 12 August 2024
|
|
|
28 Aug 2024 |
AD03 |
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
|
|
|
28 Aug 2024 |
AD02 |
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
|
|
|
26 Jun 2024 |
SH01 |
Statement of capital following an allotment of shares on 8 May 2024
|
|
|
13 Jun 2024 |
AP01 |
Appointment of Mr Jai Madhvani as a director on 31 May 2024
|
|
|
07 Jun 2024 |
TM01 |
Termination of appointment of Martin Glyndwr Hurst Williams as a director on 29 April 2024
|
|
|
07 Jun 2024 |
TM02 |
Termination of appointment of Martin Glyndwr Hurst Williams as a secretary on 29 April 2024
|
|