|
|
28 Jan 2026
|
28 Jan 2026
Confirmation statement made on 24 January 2026 with no updates
|
|
|
19 Jun 2025
|
19 Jun 2025
|
|
|
18 Jun 2025
|
18 Jun 2025
Notification of Simon Pawson as a person with significant control on 21 October 2024
|
|
|
18 Jun 2025
|
18 Jun 2025
Notification of Robert Pawson as a person with significant control on 21 October 2024
|
|
|
18 Jun 2025
|
18 Jun 2025
Change of details for Mr Stephen Pawson as a person with significant control on 21 October 2024
|
|
|
01 May 2025
|
01 May 2025
Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB to Refuge House Second Floor South, 49-50 North Street Brighton East Sussex BN1 1RH on 1 May 2025
|
|
|
29 Apr 2025
|
29 Apr 2025
Second filing of a statement of capital following an allotment of shares on 9 October 2024
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 24 January 2025 with no updates
|
|
|
09 Oct 2024
|
09 Oct 2024
Statement of capital following an allotment of shares on 9 October 2024
|
|
|
14 Feb 2024
|
14 Feb 2024
Confirmation statement made on 24 January 2024 with no updates
|
|
|
01 Feb 2023
|
01 Feb 2023
Confirmation statement made on 24 January 2023 with no updates
|
|
|
03 Feb 2022
|
03 Feb 2022
Confirmation statement made on 24 January 2022 with no updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 24 January 2021 with no updates
|
|
|
31 Jan 2021
|
31 Jan 2021
Secretary's details changed for Mrs Maria Susan Graham on 20 January 2021
|
|
|
03 Nov 2020
|
03 Nov 2020
Satisfaction of charge 3 in full
|
|
|
03 Nov 2020
|
03 Nov 2020
Satisfaction of charge 2 in full
|
|
|
03 Nov 2020
|
03 Nov 2020
Satisfaction of charge 4 in full
|
|
|
03 Nov 2020
|
03 Nov 2020
Satisfaction of charge 1 in full
|
|
|
17 Sep 2020
|
17 Sep 2020
Registration of charge 079207020005, created on 14 September 2020
|
|
|
17 Sep 2020
|
17 Sep 2020
Registration of charge 079207020006, created on 14 September 2020
|