|
|
29 Jul 2025
|
29 Jul 2025
Confirmation statement made on 22 July 2025 with updates
|
|
|
01 Jul 2025
|
01 Jul 2025
Certificate of change of name
|
|
|
28 May 2025
|
28 May 2025
Registered office address changed from Concorde House 18 Margaret Street Brighton East Sussex BN21TS England to Concorde House 18 Margaret Street Brighton East Sussex BN21TS on 28 May 2025
|
|
|
28 May 2025
|
28 May 2025
Registered office address changed from Concorde House 18 Margaret Street Brighton East Sussex BN2 1TS England to Concorde House 18 Margaret Street Brighton East Sussex BN21TS on 28 May 2025
|
|
|
28 May 2025
|
28 May 2025
Director's details changed for Mr Danial Christopher James Tiplady on 28 May 2025
|
|
|
28 May 2025
|
28 May 2025
Change of details for Mr Danial Christopher James Tiplady as a person with significant control on 28 May 2025
|
|
|
28 May 2025
|
28 May 2025
Change of details for Mrs Amy Lauren Tiplady as a person with significant control on 28 May 2025
|
|
|
28 May 2025
|
28 May 2025
Registered office address changed from Unit 10 Gosling Croft Business Centre Long Furlong ,Clapham Worthing BN13 3UT United Kingdom to Concorde House 18 Margaret Street Brighton East Sussex BN2 1TS on 28 May 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Registered office address changed from Unit 10 Gosling Croft Business Centre Long Furlong Clapham Clapham Worthing West Sussex BN13 3UT United Kingdom to Unit 10 Gosling Croft Business Centre Long Furlong ,Clapham Worthing BN133UT on 28 January 2025
|
|
|
12 Oct 2024
|
12 Oct 2024
Compulsory strike-off action has been discontinued
|
|
|
10 Oct 2024
|
10 Oct 2024
Confirmation statement made on 22 July 2024 with updates
|
|
|
08 Oct 2024
|
08 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
17 Apr 2024
|
17 Apr 2024
Change of details for Mrs Amy Tiplady as a person with significant control on 16 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Change of details for Mr Danial Christopher James Tiplady as a person with significant control on 16 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Director's details changed for Mr Danial Christopher James Tiplady on 16 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 10 Gosling Croft Business Centre Long Furlong Clapham Clapham Worthing West Sussex BN133UT on 17 April 2024
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 22 July 2023 with no updates
|
|
|
29 Jul 2022
|
29 Jul 2022
Confirmation statement made on 22 July 2022 with no updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Termination of appointment of Amy Tiplady as a director on 28 July 2022
|
|
|
23 Jul 2021
|
23 Jul 2021
Incorporation
|