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) | 
            
                | 04 Sep 2025 | AA | Unaudited abridged accounts made up to 31 December 2024 |  | 
            
                | 04 Mar 2025 | RESOLUTIONS | Resolutions 
            
                
                    RES11 ‐
                
                Resolution of removal of pre-emption rights
            
                
                    RES10 ‐
                
                Resolution of allotment of securities
             |  | 
            
                | 28 Feb 2025 | RP04CS01 | Second filing of Confirmation Statement dated 25 October 2022 |  | 
            
                | 28 Feb 2025 | RP04CS01 | Second filing of Confirmation Statement dated 25 October 2023 |  | 
            
                | 28 Feb 2025 | RP04SH01 | Second filing of a statement of capital following an allotment of shares on 30 August 2022 |  | 
            
                | 27 Feb 2025 | PSC02 | Notification of Envision Rr 1 Ltd as a person with significant control on 22 November 2024 |  | 
            
                | 27 Feb 2025 | SH01 | Statement of capital following an allotment of shares on 22 November 2024 |  | 
            
                | 27 Feb 2025 | RP04SH01 | Second filing of a statement of capital following an allotment of shares on 8 August 2022 |  | 
            
                | 27 Feb 2025 | MR04 | Satisfaction of charge 110340110003 in full |  | 
            
                | 27 Feb 2025 | MR04 | Satisfaction of charge 110340110002 in full |  | 
            
                | 02 Dec 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates |  | 
            
                | 18 Nov 2024 | TM01 | Termination of appointment of Christopher Alan Onslow as a director on 16 November 2024 |  | 
            
                | 09 Nov 2024 | RESOLUTIONS | Resolutions 
            
                
                    RES10 ‐
                
                Resolution of allotment of securities
            
                
                    RES11 ‐
                
                Resolution of removal of pre-emption rights
            
                
                    RES01 ‐
                
                Resolution of Memorandum and/or Articles of Association
             |  | 
            
                | 09 Nov 2024 | MA | Memorandum and Articles of Association |  | 
            
                | 08 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 |  | 
            
                | 18 Jul 2024 | MR04 | Satisfaction of charge 110340110001 in full |  | 
            
                | 18 Jul 2024 | MR01 | Registration of charge 110340110002, created on 15 July 2024 |  | 
            
                | 18 Jul 2024 | MR01 | Registration of charge 110340110003, created on 15 July 2024 |  | 
            
                | 28 May 2024 | AP01 | Appointment of Mr Christopher Alan Onslow as a director on 28 May 2024 |  | 
            
                | 22 May 2024 | CH01 | Director's details changed for Mr James Henry Bagley on 22 May 2024 |  | 
            
                | 16 May 2024 | AD01 | Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Odeon House 146 College Road Harrow HA1 1BH on 16 May 2024 |  | 
            
                | 30 Apr 2024 | TM01 | Termination of appointment of Matthew Paul Lumb as a director on 30 April 2024 |  | 
            
                | 06 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued |  | 
            
                | 05 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 |  | 
            
                | 27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off |  |