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)
|
|
28 Jan 2026 |
AP01 |
Appointment of Mr Charlie John Ewels as a director on 28 January 2026
|
|
|
27 Jan 2026 |
CS01 |
Confirmation statement made on 13 December 2025 with no updates
|
|
|
22 Jan 2026 |
RP01AP01 |
Replacement Filing for the appointment of Mr Kyle Traynor as a director
|
|
|
04 Dec 2025 |
TM01 |
Termination of appointment of Jamie Edward George as a director on 21 October 2025
|
|
|
06 Nov 2025 |
AA01 |
Current accounting period extended from 31 December 2025 to 30 June 2026
|
|
|
08 Sep 2025 |
AA |
Micro company accounts made up to 31 December 2024
|
|
|
16 Jun 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
12 Jun 2025 |
MA |
Memorandum and Articles of Association
|
|
|
23 May 2025 |
AP01 |
Appointment of Mr Mark Gerald Spelman as a director on 13 May 2025
|
|
|
23 May 2025 |
AP01 |
Appointment of Kyle Traynor as a director on 13 May 2025
-
ANNOTATION
Replaced a replacement RP01/APO1 was registered on 22/01/2026 as the original contained and error.
|
|
|
23 May 2025 |
AP01 |
Appointment of Emma Reid as a director on 13 May 2025
|
|
|
21 Jan 2025 |
AD01 |
Registered office address changed from 76 Wardour Street C/O Sheridans London W1F 0UR England to 71 Queen Victoria Street London EC4V 4BE on 21 January 2025
|
|
|
03 Jan 2025 |
CS01 |
Confirmation statement made on 13 December 2024 with no updates
|
|
|
21 Aug 2024 |
MA |
Memorandum and Articles of Association
|
|
|
21 Aug 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
15 Jan 2024 |
PSC08 |
Notification of a person with significant control statement
|
|
|
03 Jan 2024 |
AP01 |
Appointment of Mr Anthony Watson as a director on 3 January 2024
|
|
|
03 Jan 2024 |
AP01 |
Appointment of Mr Oghenemaro Itoje as a director on 3 January 2024
|
|
|
03 Jan 2024 |
AP01 |
Appointment of Mr Joseph Marler as a director on 3 January 2024
|
|
|
03 Jan 2024 |
AD01 |
Registered office address changed from 76 C/O Sheridans 76 Wardour Street London W1F 0UR England to 76 Wardour Street C/O Sheridans London W1F 0UR on 3 January 2024
|
|
|
03 Jan 2024 |
TM01 |
Termination of appointment of Robert Gerald Burgess as a director on 2 January 2024
|
|
|
03 Jan 2024 |
AP01 |
Appointment of Mr Ellis Genge as a director on 3 January 2024
|
|
|
03 Jan 2024 |
AP01 |
Appointment of Mr Jamie George as a director on 3 January 2024
|
|
|
03 Jan 2024 |
AD01 |
Registered office address changed from 18 Maidenhall Highnam Gloucester GL2 8DL England to 76 C/O Sheridans 76 Wardour Street London W1F 0UR on 3 January 2024
|
|
|
03 Jan 2024 |
PSC07 |
Cessation of Robert Gerald Burgess as a person with significant control on 3 January 2024
|
|