|
|
23 Feb 2026
|
23 Feb 2026
|
|
|
23 Feb 2026
|
23 Feb 2026
Registered office address changed to PO Box 4385, 11600425 - Companies House Default Address, Cardiff, CF14 8LH on 23 February 2026
|
|
|
26 Feb 2024
|
26 Feb 2024
Director's details changed for Mr James Jones on 25 February 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Director's details changed for Mr James Jones on 25 February 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 26 February 2024
|
|
|
05 Dec 2023
|
05 Dec 2023
Termination of appointment of Jack Mason as a director on 18 June 2023
|
|
|
05 Dec 2023
|
05 Dec 2023
Termination of appointment of Christopher Paul Hatfield as a director on 18 June 2023
|
|
|
05 Dec 2023
|
05 Dec 2023
Appointment of Mr James Jones as a director on 18 June 2023
|
|
|
05 Dec 2023
|
05 Dec 2023
Notification of Investments Holdings (Bvi) Ltd as a person with significant control on 18 June 2023
|
|
|
05 Dec 2023
|
05 Dec 2023
Cessation of Gut Instinct Holdings Ltd as a person with significant control on 18 June 2023
|
|
|
05 Dec 2023
|
05 Dec 2023
Cessation of Christopher Paul Joll as a person with significant control on 10 November 2022
|
|
|
10 Jun 2023
|
10 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
23 May 2023
|
23 May 2023
First Gazette notice for compulsory strike-off
|
|
|
07 Dec 2022
|
07 Dec 2022
Director's details changed for Mr Jack Mason on 6 December 2022
|
|
|
07 Dec 2022
|
07 Dec 2022
Director's details changed for Mr Jack Mason on 6 December 2022
|
|
|
17 Nov 2022
|
17 Nov 2022
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 17 November 2022
|
|
|
11 Nov 2022
|
11 Nov 2022
Termination of appointment of Christopher Paul Joll as a director on 10 November 2022
|
|
|
25 Sep 2022
|
25 Sep 2022
Confirmation statement made on 18 September 2022 with updates
|
|
|
12 Sep 2022
|
12 Sep 2022
Registered office address changed from Britannia House Caerphilly Business Park Van Road Caerphilly CF83 3GG Wales to 128 City Road London EC1V 2NX on 12 September 2022
|
|
|
12 Sep 2022
|
12 Sep 2022
Director's details changed for Mr Christopher Paul Hatfield on 12 September 2022
|
|
|
12 Sep 2022
|
12 Sep 2022
Director's details changed for Mr Jack Mason on 12 September 2022
|
|
|
12 Sep 2022
|
12 Sep 2022
Change of details for Gut Instinct Holdings Ltd as a person with significant control on 12 September 2022
|
|
|
12 Sep 2022
|
12 Sep 2022
Director's details changed for Mr Jack Mason on 12 September 2022
|
|
|
12 Sep 2022
|
12 Sep 2022
Director's details changed for Mr Christopher Paul Hatfield on 12 September 2022
|
|
|
19 May 2022
|
19 May 2022
Termination of appointment of Dan Bernard Shaw as a director on 19 May 2022
|