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)
|
|
10 Mar 2025 |
AA |
Full accounts made up to 31 December 2023
|
|
|
10 Feb 2025 |
CS01 |
Confirmation statement made on 27 January 2025 with no updates
|
|
|
29 Jan 2024 |
CS01 |
Confirmation statement made on 27 January 2024 with no updates
|
|
|
29 Jan 2024 |
AD02 |
Register inspection address has been changed from Cms 1 - 3 Charter Square Sheffield S1 4HS England to 3 Olaf Street London W11 4BE
|
|
|
23 Dec 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
02 Feb 2023 |
CS01 |
Confirmation statement made on 27 January 2023 with updates
|
|
|
06 Jan 2023 |
AA |
Full accounts made up to 31 December 2021
|
|
|
02 Nov 2022 |
MA |
Memorandum and Articles of Association
|
|
|
02 Nov 2022 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
31 Oct 2022 |
SH01 |
Statement of capital following an allotment of shares on 4 March 2022
|
|
|
31 Oct 2022 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
28 Oct 2022 |
SH08 |
Change of share class name or designation
|
|
|
18 Oct 2022 |
AP01 |
Appointment of Ms Pamela Owyn Kaufman as a director on 16 September 2022
|
|
|
17 Oct 2022 |
TM01 |
Termination of appointment of Alasdhair James Stewart Willis as a director on 16 September 2022
|
|
|
27 Jan 2022 |
CS01 |
Confirmation statement made on 27 January 2022 with no updates
|
|
|
22 Dec 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
04 Mar 2021 |
AA |
Full accounts made up to 31 December 2019
|
|
|
27 Jan 2021 |
CS01 |
Confirmation statement made on 27 January 2021 with no updates
|
|
|
07 Dec 2020 |
AD02 |
Register inspection address has been changed from Cms 1 - 3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS
|
|
|
04 Dec 2020 |
AD02 |
Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
|
|
|
04 Mar 2020 |
AA |
Full accounts made up to 31 December 2018
|
|
|
17 Feb 2020 |
CS01 |
Confirmation statement made on 27 January 2020 with updates
|
|
|
14 Feb 2020 |
PSC07 |
Cessation of Stella Nina Mccartney as a person with significant control on 2 October 2019
|
|
|
22 Nov 2019 |
MA |
Memorandum and Articles of Association
|
|
|
22 Nov 2019 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|