20 January 2021 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES11 ‐ Resolution of removal of pre-emption rights
- RES01 ‐ Resolution of adoption of Articles of Association
| 1 page |
---|
20 January 2021 | Memorandum and Articles of Association | 51 pages |
---|
13 January 2021 | Termination of appointment of Denham Hervey Newall Eke as a director on 31 December 2020 | 1 page |
---|
13 January 2021 | Appointment of Dr Stephen James Wooding as a director on 1 January 2021 | 2 pages |
---|
7 January 2021 | Statement of capital following an allotment of shares on 31 December 2020 | 4 pages |
---|
7 January 2021 | Appointment of Mr Christian Af Jochnick as a director on 31 December 2020 | 2 pages |
---|
30 December 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 | 1 page |
---|
24 November 2020 | Registered office address changed from Beckley Farm Beckley Oxford OX3 9SY England to Beckley Park Beckley Oxford OX3 9SY on 24 November 2020 | 1 page |
---|
13 August 2020 | Confirmation statement made on 30 July 2020 with updates | 6 pages |
---|
9 June 2020 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES11 ‐ Resolution of removal of pre-emption rights
- RES01 ‐ Resolution of adoption of Articles of Association
| 1 page |
---|
9 June 2020 | Memorandum and Articles of Association | 45 pages |
---|
29 May 2020 | Statement of capital following an allotment of shares on 28 May 2020 | 4 pages |
---|
29 May 2020 | Appointment of Mr Denham Hervey Newall Eke as a director on 28 May 2020 | 2 pages |
---|
29 May 2020 | Cessation of Cosmo Feilding Mellen as a person with significant control on 28 May 2020 | 1 page |
---|
11 May 2020 | Appointment of Mr Marc Wayne as a director on 21 December 2019 | 2 pages |
---|
11 May 2020 | Appointment of Lady Amanda Feilding as a director on 21 December 2019 | 2 pages |
---|
11 May 2020 | Appointment of Mr Cosmo Feilding Mellen as a director on 21 December 2019 | 2 pages |
---|
1 May 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2019-12-21
| 3 pages |
---|
1 May 2020 | Registered office address changed from 20 Finch Mill Ave Appley Bridge Wigan WN6 9DF England to Beckley Farm Beckley Oxford OX3 9SY on 1 May 2020 | 1 page |
---|
17 April 2020 | Sub-division of shares on 4 December 2019 | 4 pages |
---|
7 April 2020 | Notification of Cosmo Feilding Mellen as a person with significant control on 4 December 2019 | 2 pages |
---|
31 March 2020 | Statement of capital following an allotment of shares on 4 December 2019 | 3 pages |
---|
31 March 2020 | Statement of capital following an allotment of shares on 4 December 2019 | 3 pages |
---|
31 March 2020 | Cessation of Michael John Norris as a person with significant control on 4 December 2019 | 1 page |
---|
13 November 2019 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2019-11-12
| 3 pages |
---|
26 September 2019 | Accounts for a dormant company made up to 31 August 2019 | 2 pages |
---|
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates | 3 pages |
---|
2 August 2018 | Incorporation Statement of capital on 2018-08-02 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|