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)
|
|
17 Sep 2024 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
06 Aug 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
06 Nov 2023 |
AA |
Micro company accounts made up to 30 November 2022
|
|
|
20 Jun 2023 |
CS01 |
Confirmation statement made on 15 May 2023 with no updates
|
|
|
12 Apr 2023 |
AA01 |
Previous accounting period extended from 31 May 2022 to 30 November 2022
|
|
|
31 May 2022 |
CS01 |
Confirmation statement made on 15 May 2022 with no updates
|
|
|
24 Feb 2022 |
AA |
Micro company accounts made up to 31 May 2021
|
|
|
20 Dec 2021 |
AD01 |
Registered office address changed from C V Ross, Unit 1, Office 1 Tower Lane Buiness Park Warmley Bristol BS30 8XT England to One New Street Wells Somerset BA5 2LA on 20 December 2021
|
|
|
12 Jul 2021 |
CS01 |
Confirmation statement made on 15 May 2021 with no updates
|
|
|
31 May 2021 |
AA |
Total exemption full accounts made up to 31 May 2020
|
|
|
09 Oct 2020 |
TM01 |
Termination of appointment of Jean Caroline Hawkins as a director on 30 September 2020
|
|
|
18 May 2020 |
CS01 |
Confirmation statement made on 15 May 2020 with no updates
|
|
|
06 May 2020 |
AD01 |
Registered office address changed from 2 Hurle Road Bristol BS8 2SY United Kingdom to C V Ross, Unit 1, Office 1 Tower Lane Buiness Park Warmley Bristol BS30 8XT on 6 May 2020
|
|
|
28 Feb 2020 |
AA |
Total exemption full accounts made up to 31 May 2019
|
|
|
24 Sep 2019 |
PSC05 |
Change of details for Chf Media Group Limited as a person with significant control on 7 May 2019
|
|
|
21 May 2019 |
CS01 |
Confirmation statement made on 15 May 2019 with updates
|
|
|
15 Feb 2019 |
AA |
Total exemption full accounts made up to 31 May 2018
|
|
|
23 Aug 2018 |
AP01 |
Appointment of Mr Christopher John Fenna as a director on 6 June 2018
|
|
|
20 Aug 2018 |
PSC02 |
Notification of Chf Media Group Limited as a person with significant control on 3 August 2018
|
|
|
20 Aug 2018 |
PSC07 |
Cessation of Jean Caroline Hawkins as a person with significant control on 3 August 2018
|
|
|
16 May 2018 |
CS01 |
Confirmation statement made on 15 May 2018 with updates
|
|
|
16 May 2018 |
PSC04 |
Change of details for Ms Jean Caroline Hawkins as a person with significant control on 13 December 2017
|
|
|
10 May 2018 |
SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
|
10 May 2018 |
SH01 |
Statement of capital following an allotment of shares on 3 April 2018
|
|
|
10 May 2018 |
SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|