|
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)
|
|
06 Feb 2021 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
05 Jan 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
10 Dec 2020 |
TM01 |
Termination of appointment of Jason Holland as a director on 3 December 2020
|
|
|
10 Dec 2020 |
PSC07 |
Cessation of Jason Holland as a person with significant control on 3 December 2020
|
|
|
04 Dec 2020 |
PSC01 |
Notification of Jason Holland as a person with significant control on 21 September 2017
|
|
|
04 Dec 2020 |
AP01 |
Appointment of Mr Jason Holland as a director on 21 September 2017
|
|
|
04 Dec 2020 |
CH01 |
Director's details changed for Mr Christopher Hibbert on 4 December 2020
|
|
|
03 Dec 2020 |
PSC07 |
Cessation of Jason Holland as a person with significant control on 30 November 2020
|
|
|
03 Dec 2020 |
TM01 |
Termination of appointment of Jason Holland as a director on 30 November 2020
|
|
|
30 Nov 2020 |
CH01 |
Director's details changed for Mr Christopher Hibbert on 30 November 2020
|
|
|
30 Nov 2020 |
AD01 |
Registered office address changed from 63 Ski View Sunderland SR3 1NP United Kingdom to 71-75 Shelton Street London Covent Garden WC2H 9JQ on 30 November 2020
|
|
|
30 Nov 2020 |
CH01 |
Director's details changed for Mr Jason Holland on 30 November 2020
|
|
|
30 Nov 2020 |
CH03 |
Secretary's details changed for Mr Christopher Hibbert on 30 November 2020
|
|
|
30 Nov 2020 |
PSC04 |
Change of details for Mr Christopher Hibbert as a person with significant control on 30 November 2020
|
|
|
13 Nov 2020 |
PSC04 |
Change of details for Mr Christopher Hibbert as a person with significant control on 13 November 2020
|
|
|
13 Nov 2020 |
CH01 |
Director's details changed for Mr Jason Holland on 13 November 2020
|
|
|
13 Nov 2020 |
CH03 |
Secretary's details changed for Mr Christopher Hibbert on 13 November 2020
|
|
|
13 Nov 2020 |
CH01 |
Director's details changed for Mr Christopher Hibbert on 13 November 2020
|
|
|
13 Nov 2020 |
PSC04 |
Change of details for Mr Jason Holland as a person with significant control on 13 November 2020
|
|
|
13 Nov 2020 |
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 63 Ski View Sunderland SR3 1NP on 13 November 2020
|
|
|
31 Dec 2019 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
30 Dec 2019 |
CS01 |
Confirmation statement made on 20 September 2019 with no updates
|
|
|
21 Dec 2019 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
10 Dec 2019 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
21 Jun 2019 |
AA |
Micro company accounts made up to 30 September 2018
|
|