Date | Document Type | Document Description |
---|
2024-03-01 | | 25/01/24 STATEMENT OF CAPITAL GBP 364924.49 |
2024-02-13 | | Compulsory strike-off action has been suspended |
2024-02-01 | | REGISTRATION OF A CHARGE / CHARGE CODE 120471930001 |
2024-01-16 | | FIRST GAZETTE notice for compulsory strike-off |
2023-12-09 | | 16/11/23 STATEMENT OF CAPITAL GBP 364365.23 |
2023-10-20 | | DIRECTOR APPOINTED SIMON BRAHAM |
2023-10-20 | | APPOINTMENT TERMINATED, DIRECTOR DANIEL RHYS KNIGHT |
2023-09-15 | | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2023-07-11 | | Compulsory strike-off action has been discontinued |
2023-07-08 | | CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES |
2023-02-14 | | Compulsory strike-off action has been suspended |
2023-01-03 | | FIRST GAZETTE notice for compulsory strike-off |
2022-11-09 | | APPOINTMENT TERMINATED, DIRECTOR THOMAS ASHMORE REDPATH |
2022-11-09 | | Appointment of Bridges Fund Management Limited as director on 2022-10-31 |
2022-10-10 | | Purchase of own shares |
2022-10-07 | | Cancellation of shares. Statement of capital on 2022-09-30 GBP 361,928.48 |
2022-10-05 | | 01/07/22 STATEMENT OF CAPITAL GBP 361950.48 |
2022-10-05 | | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES ANDREW |
2022-05-20 | | 29/04/22 STATEMENT OF CAPITAL GBP 351370.48 |
2022-01-18 | | Cancellation of shares. Statement of capital on 2021-10-27 GBP 351,370.48 |
2022-01-18 | SH06 | Cancellation of shares. Statement of capital on 2021-10-27 GBP 351,370.48 |
2021-12-24 | | Purchase of own shares |
2021-12-24 | SH03 | Purchase of own shares |
2021-11-24 | SH01 | 27/10/21 STATEMENT OF CAPITAL GBP 361338.11 |
2021-11-18 | RES10 | Resolutions passed:- Resolution of allotment of securities
- Resolution of adoption of Articles of Association
|
2021-11-18 | MEM/ARTS | ARTICLES OF ASSOCIATION |
2021-09-10 | SH06 | Cancellation of shares. Statement of capital on 2021-01-21 GBP 262,600.02 |
2021-09-10 | SH03 | Purchase of own shares |
2021-09-01 | SH06 | Cancellation of shares. Statement of capital on 2021-01-21 GBP 262,600.02 |
2021-08-09 | CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES |
2021-06-30 | AAMD | Amended account full exemption |
2021-05-07 | RES11 | Resolutions passed:- Resolution of removal of pre-emption rights
- Resolution of allotment of securities
|
2021-04-30 | AA01 | Previous accounting period extended from 31/12/20 TO 31/03/21 |
2021-04-27 | RES10 | Resolutions passed:- Resolution of allotment of securities
- Resolution of removal of pre-emption rights
- Resolution of adoption of Articles of Association
|
2021-04-27 | MEM/ARTS | ARTICLES OF ASSOCIATION |
2021-04-19 | AP01 | DIRECTOR APPOINTED MR JOHN JOSEPH LEAHY |
2021-04-15 | AP01 | DIRECTOR APPOINTED MR JOHN LESLIE CRICHTON |
2021-04-14 | DISS40 | Compulsory strike-off action has been discontinued |
2021-04-13 | GAZ1 | FIRST GAZETTE notice for compulsory strike-off |
2021-04-12 | SH01 | 09/04/21 STATEMENT OF CAPITAL GBP 450168.12 |
2021-04-09 | AP01 | DIRECTOR APPOINTED MR JONATHAN CHARLES ANDREW |
2021-04-09 | AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL |
2021-03-11 | TM02 | Termination of appointment of Stephen James Wilcockson on 2021-02-22 |
2020-12-04 | RP04CS01 | |
2020-10-02 | TM01 | APPOINTMENT TERMINATED, DIRECTOR BARTOSZ JERZY TUTORSKI |
2020-10-01 | AP01 | DIRECTOR APPOINTED MR THOMAS ASHMORE REDPATH |
2020-10-01 | TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HURRELL |
2020-09-09 | SH01 | 17/07/20 STATEMENT OF CAPITAL GBP 297620.02 |
2020-09-08 | SH06 | Cancellation of shares. Statement of capital on 2020-07-15 GBP 262,620.02 |
2020-09-07 | SH03 | Purchase of own shares |
2020-08-04 | MEM/ARTS | ARTICLES OF ASSOCIATION |
2020-08-04 | RES10 | Resolutions passed:- Resolution of allotment of securities
- Resolution of adoption of Articles of Association
|
2020-07-16 | SH01 | 14/07/20 STATEMENT OF CAPITAL GBP 262640.02 |
2020-06-16 | CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
2020-06-15 | AP03 | Appointment of Stephen James Wilcockson as company secretary on 2020-06-12 |
2020-03-18 | TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN NYE |
2020-03-10 | TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ALLMAN |
2020-02-21 | SH06 | Cancellation of shares. Statement of capital on 2020-01-31 GBP 262,560.02 |
2020-02-21 | SH03 | Purchase of own shares |
2019-09-02 | SH01 | 02/09/19 STATEMENT OF CAPITAL GBP 262640.02 |
2019-09-02 | AP01 | DIRECTOR APPOINTED MR MARTIN JOHN NYE |
2019-07-31 | AD01 | REGISTERED OFFICE CHANGED ON 31/07/19 FROM 38 Seymour Street London W1H 7BP United Kingdom |
2019-07-16 | SH01 | 26/06/19 STATEMENT OF CAPITAL GBP 262620.02 |
2019-07-16 | SH01 | 26/06/19 STATEMENT OF CAPITAL GBP 262620.02 |
2019-07-16 | SH02 | Sub-division of shares on 2019-06-26 |
2019-07-16 | SH02 | Sub-division of shares on 2019-06-26 |
2019-07-16 | SH08 | Change of share class name or designation |
2019-07-16 | SH08 | Change of share class name or designation |
2019-07-16 | RES13 | Resolutions passed:- Sub division 26/06/2019
- Resolution of varying share rights or name
- Resolution of allotment of securities
- Resolution of removal of pre-emption rights
- ADOPT ARTICLES
|
2019-07-16 | RES13 | Resolutions passed:- Sub division 26/06/2019
- Resolution of varying share rights or name
- Resolution of allotment of securities
- Resolution of removal of pre-emption rights
- ADOPT ARTICLES
|
2019-07-04 | AP01 | DIRECTOR APPOINTED MR JAMES HURRELL |
2019-07-04 | AP01 | DIRECTOR APPOINTED MR JAMES HURRELL |
2019-07-03 | AP01 | DIRECTOR APPOINTED MR ANDREW JOHN ALLMAN |
2019-07-03 | AP01 | DIRECTOR APPOINTED MR ANDREW JOHN ALLMAN |
2019-06-19 | PSC07 | CESSATION OF BRIDGES FUND MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL |
2019-06-19 | PSC07 | CESSATION OF BRIDGES FUND MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL |
2019-06-19 | PSC02 | Notification of Bridges Gale Llp as a person with significant control on 2019-06-18 |
2019-06-19 | PSC02 | Notification of Bridges Gale Llp as a person with significant control on 2019-06-18 |
2019-06-17 | AA01 | Current accounting period shortened from 30/06/20 TO 31/12/19 |
2019-06-17 | AA01 | Current accounting period shortened from 30/06/20 TO 31/12/19 |
2019-06-12 | NEWINC | New incorporation |
2019-06-12 | NEWINC | New incorporation |