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)
|
|
02 Nov 2021 |
MA |
Memorandum and Articles of Association
|
|
|
01 Nov 2021 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
01 Nov 2021 |
AP01 |
Appointment of Ms Yick Gee Philea Chim as a director on 20 October 2021
|
|
|
20 Sep 2021 |
AP01 |
Appointment of Mr Tony Heywood as a director on 20 September 2021
|
|
|
17 Sep 2021 |
AA |
Accounts for a small company made up to 30 June 2021
|
|
|
27 May 2021 |
CS01 |
Confirmation statement made on 27 May 2021 with no updates
|
|
|
11 Jan 2021 |
AD01 |
Registered office address changed from Norloch House 36 King's Stables Road Edinburgh EH1 2EU Scotland to 83 Princes Street Edinburgh EH2 2ER on 11 January 2021
|
|
|
25 Sep 2020 |
AA |
Accounts for a small company made up to 30 June 2020
|
|
|
25 Aug 2020 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
27 May 2020 |
CS01 |
Confirmation statement made on 27 May 2020 with updates
|
|
|
27 Jan 2020 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Directors authorities as per section 549 12/11/2019
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
13 Jan 2020 |
SH01 |
Statement of capital following an allotment of shares on 12 December 2019
|
|
|
10 Oct 2019 |
AA |
Accounts for a small company made up to 30 June 2019
|
|
|
26 Sep 2019 |
PSC08 |
Notification of a person with significant control statement
|
|
|
28 Aug 2019 |
PSC07 |
Cessation of Amadeus V Technology Fund Lp as a person with significant control on 26 April 2019
|
|
|
30 May 2019 |
CS01 |
Confirmation statement made on 27 May 2019 with updates
|
|
|
14 May 2019 |
SH01 |
Statement of capital following an allotment of shares on 26 April 2019
|
|
|
08 May 2019 |
SH01 |
Statement of capital following an allotment of shares on 26 April 2019
|
|
|
08 May 2019 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Authorities conferred per section 80 of the companies act 1985 hereby revoked and all rights of pre-emption waived in respect of any allotment made pursuant to resolution 2 26/04/2019
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
07 May 2019 |
AP01 |
Appointment of Mr Nick Kingsbury as a director on 29 April 2019
|
|
|
02 May 2019 |
PSC02 |
Notification of Amadeus V Technology Fund Lp as a person with significant control on 26 April 2019
|
|
|
02 May 2019 |
PSC07 |
Cessation of Sage Technologies Limited as a person with significant control on 26 April 2019
|
|
|
26 Apr 2019 |
TM01 |
Termination of appointment of Gareth Shilton as a director on 25 April 2019
|
|
|
26 Apr 2019 |
TM01 |
Termination of appointment of Graham Douglas Paterson as a director on 25 April 2019
|
|
|
26 Apr 2019 |
TM01 |
Termination of appointment of Iq Capital Director Nominees Ltd as a director on 25 April 2019
|
|