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)
|
|
06 Nov 2024 |
RP10 |
Address of person with significant control Mr Jason Watson-Todd changed to 12282564 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 November 2024
|
|
|
06 Nov 2024 |
RP09 |
Address of officer Mr Jason Watson-Todd changed to 12282564 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 November 2024
|
|
|
06 Nov 2024 |
RP05 |
Registered office address changed to PO Box 4385, 12282564 - Companies House Default Address, Cardiff, CF14 8LH on 6 November 2024
|
|
|
15 May 2024 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
23 Apr 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
26 Sep 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
18 Jan 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
17 Jan 2023 |
CS01 |
Confirmation statement made on 24 October 2022 with updates
|
|
|
10 Jan 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
02 Nov 2022 |
CH01 |
Director's details changed for Mr Jason Watson-Todd on 2 November 2022
|
|
|
02 Nov 2022 |
PSC04 |
Change of details for Mr Jason Watson-Todd as a person with significant control on 2 November 2022
|
|
|
27 Oct 2022 |
AA |
Total exemption full accounts made up to 31 October 2021
|
|
|
05 Sep 2022 |
AD01 |
Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, England to 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX on 5 September 2022
|
|
|
23 Feb 2022 |
CH01 |
Director's details changed for Mr Jason Watson-Todd on 23 February 2022
|
|
|
23 Feb 2022 |
PSC04 |
Change of details for Mr Jason Watson-Todd as a person with significant control on 23 February 2022
|
|
|
23 Feb 2022 |
AD01 |
Registered office address changed from , 130 Old Street, London, EC1V 9BD, England to 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX on 23 February 2022
|
|
|
04 Nov 2021 |
CS01 |
Confirmation statement made on 24 October 2021 with updates
|
|
|
04 Nov 2021 |
PSC07 |
Cessation of Jon Watson - Todd as a person with significant control on 23 October 2021
|
|
|
03 Nov 2021 |
PSC01 |
Notification of Jason Watson-Todd as a person with significant control on 23 October 2021
|
|
|
04 Sep 2021 |
TM01 |
Termination of appointment of Jon Watson - Todd as a director on 24 July 2021
|
|
|
23 Jul 2021 |
AA |
Total exemption full accounts made up to 31 October 2020
|
|
|
21 May 2021 |
AP01 |
Appointment of Mr Jason Watson-Todd as a director on 21 May 2021
|
|
|
28 Oct 2020 |
PSC04 |
Change of details for Mr Jon Watson - Todd as a person with significant control on 25 October 2019
|
|
|
27 Oct 2020 |
CS01 |
Confirmation statement made on 24 October 2020 with updates
|
|