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)
|
|
11 Oct 2023 |
PSC07 |
Cessation of A Person with Significant Control as a person with significant control on 12 April 2021
|
|
|
09 Oct 2023 |
PSC07 |
Cessation of John Christopher Sherwen as a person with significant control on 12 April 2021
|
|
|
05 May 2022 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
26 Apr 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
28 Sep 2021 |
AD01 |
Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Flat 5, 2 Mimas Way, Ipswich Suffolk IP5 1ED on 28 September 2021
|
|
|
05 Jul 2021 |
CS01 |
Confirmation statement made on 5 July 2021 with updates
|
|
|
05 Jul 2021 |
PSC02 |
Notification of Navana Holdings Ltd as a person with significant control on 23 February 2021
|
|
|
05 Jul 2021 |
PSC01 |
Notification of Brian Richard Walker as a person with significant control on 12 April 2021
|
|
|
05 Jul 2021 |
PSC01 |
Notification of John Christopher Sherwen as a person with significant control on 23 February 2021
|
|
|
05 Jul 2021 |
PSC07 |
Cessation of Pfl Investments Ltd as a person with significant control on 23 February 2021
|
|
|
15 Apr 2021 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-02-23
|
|
|
13 Jan 2021 |
CS01 |
Confirmation statement made on 13 January 2021 with updates
|
|
|
06 Jan 2021 |
AP01 |
Appointment of Mr Stuart Thomas Sayer as a director on 22 December 2020
|
|
|
06 Jan 2021 |
TM01 |
Termination of appointment of Paul Mursell as a director on 22 December 2020
|
|
|
06 Jan 2021 |
TM01 |
Termination of appointment of Stephen Oliphant as a director on 22 December 2020
|
|
|
22 Oct 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
24 Jun 2020 |
CS01 |
Confirmation statement made on 14 February 2020 with updates
|
|
|
14 Feb 2020 |
CS01 |
Confirmation statement made on 11 February 2020 with updates
|
|
|
08 Nov 2019 |
CS01 |
Confirmation statement made on 25 October 2019 with updates
|
|
|
04 Jul 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
25 Oct 2018 |
CS01 |
Confirmation statement made on 25 October 2018 with updates
|
|
|
19 Oct 2018 |
PSC07 |
Cessation of Gd Web Offset Ltd as a person with significant control on 18 October 2018
|
|
|
19 Oct 2018 |
PSC07 |
Cessation of Accoil Paper Recycling Limited as a person with significant control on 18 October 2018
|
|
|
19 Oct 2018 |
PSC02 |
Notification of Pfl Investments Ltd as a person with significant control on 18 October 2018
|
|
|
19 Oct 2018 |
AP01 |
Appointment of Mr Paul Mursell as a director on 18 October 2018
|
|