|
|
12 Jan 2026
|
12 Jan 2026
Change of details for Mr Sebastian George Street as a person with significant control on 23 June 2025
|
|
|
28 Nov 2025
|
28 Nov 2025
Registered office address changed from 4 Millbrooke Court Keswick Road London SW15 2RA England to 9a Queens Road Twickenham TW1 4EZ on 28 November 2025
|
|
|
28 Nov 2025
|
28 Nov 2025
Confirmation statement made on 6 October 2025 with no updates
|
|
|
07 Nov 2024
|
07 Nov 2024
Confirmation statement made on 6 October 2024 with updates
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 6 October 2023 with no updates
|
|
|
08 Nov 2023
|
08 Nov 2023
Change of details for Mr Sebastian George Street as a person with significant control on 21 April 2019
|
|
|
09 Oct 2022
|
09 Oct 2022
Confirmation statement made on 6 October 2022 with no updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 6 October 2021 with no updates
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
19 Oct 2020
|
19 Oct 2020
Confirmation statement made on 6 October 2020 with no updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Registered office address changed from Bath House 6-8 Bath Streeet Bristol BS1 6HL United Kingdom to 4 Millbrooke Court Keswick Road London SW15 2RA on 2 January 2020
|
|
|
06 Oct 2019
|
06 Oct 2019
Confirmation statement made on 6 October 2019 with no updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Confirmation statement made on 12 October 2018 with no updates
|
|
|
25 Oct 2017
|
25 Oct 2017
Registered office address changed from 8 Unity Street College Green Bristol BS1 5HH to Bath House 6-8 Bath Streeet Bristol BS1 6HL on 25 October 2017
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 12 October 2017 with no updates
|