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)
|
|
30 Sep 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
22 Sep 2025 |
CS01 |
Confirmation statement made on 7 September 2025 with updates
|
|
|
13 May 2025 |
TM01 |
Termination of appointment of Pablo Andres Melipillan Saldivia as a director on 30 April 2025
|
|
|
13 May 2025 |
AP01 |
Appointment of Mr Hernan Uribe Ureta as a director on 30 April 2025
|
|
|
21 Sep 2024 |
CS01 |
Confirmation statement made on 7 September 2024 with updates
|
|
|
19 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
19 Sep 2024 |
AD01 |
Registered office address changed from Silverstream House 45 Fitzroy Street London W1T 6EB England to 86-90 Paul Street London EC2A 4NE on 19 September 2024
|
|
|
19 Sep 2024 |
CH01 |
Director's details changed for Mr Timothy James Naughton on 6 September 2024
|
|
|
22 May 2024 |
AP01 |
Appointment of Mr James Edward Errington Gilroy as a director on 15 May 2024
|
|
|
14 May 2024 |
AP01 |
Appointment of Mr Pablo Andres Melipillan Saldivia as a director on 18 April 2024
|
|
|
26 Apr 2024 |
SH01 |
Statement of capital following an allotment of shares on 28 March 2024
|
|
|
15 Apr 2024 |
SH01 |
Statement of capital following an allotment of shares on 28 March 2024
|
|
|
15 Apr 2024 |
SH01 |
Statement of capital following an allotment of shares on 28 March 2024
|
|
|
15 Apr 2024 |
SH01 |
Statement of capital following an allotment of shares on 28 March 2024
|
|
|
15 Apr 2024 |
SH01 |
Statement of capital following an allotment of shares on 28 March 2024
|
|
|
02 Apr 2024 |
SH01 |
Statement of capital following an allotment of shares on 13 March 2024
|
|
|
25 Mar 2024 |
AA01 |
Previous accounting period shortened from 30 June 2024 to 31 December 2023
|
|
|
22 Mar 2024 |
MA |
Memorandum and Articles of Association
|
|
|
19 Mar 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
09 Feb 2024 |
CH01 |
Director's details changed for Mr Wayne Hickling on 1 February 2024
|
|
|
09 Feb 2024 |
CH01 |
Director's details changed for Mr Timothy James Naughton on 1 February 2024
|
|
|
09 Feb 2024 |
CH01 |
Director's details changed for Mr Stephen James Dunn on 1 February 2024
|
|
|
09 Feb 2024 |
CH01 |
Director's details changed for Mr Richard Michael Bruges on 1 February 2024
|
|
|
01 Feb 2024 |
AA |
Total exemption full accounts made up to 30 June 2023
|
|
|
05 Oct 2023 |
AD01 |
Registered office address changed from The Proving Factory Gielgud Way Cross Point Business Park Coventry CV2 2SZ England to Silverstream House 45 Fitzroy Street London W1T 6EB on 5 October 2023
|
|