|
|
04 Jun 2025
|
04 Jun 2025
Confirmation statement made on 7 April 2025 with no updates
|
|
|
01 Aug 2024
|
01 Aug 2024
Registered office address changed from 78 Mill Lane London NW6 1JZ to 35 Ballards Lane London N3 1XW on 1 August 2024
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 7 April 2024 with no updates
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 7 April 2023 with no updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 7 April 2022 with no updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Change of details for Mr Mathew Heiman as a person with significant control on 19 April 2022
|
|
|
21 Apr 2022
|
21 Apr 2022
Director's details changed for Mr Mathew Heiman on 19 April 2022
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 7 April 2021 with no updates
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 7 April 2020 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 7 April 2019 with updates
|
|
|
24 Dec 2018
|
24 Dec 2018
Director's details changed for Mr Mathew Heiman on 21 December 2018
|
|
|
24 Dec 2018
|
24 Dec 2018
Change of details for Mr Mathew Heiman as a person with significant control on 21 December 2018
|
|
|
21 Dec 2018
|
21 Dec 2018
Director's details changed for Mr Stephen Matthew Joshua Raphael on 20 December 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Secretary's details changed for Mr Stephen Matthew Joshua Raphael on 20 December 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Change of details for Mr Stephen Matthew Joshua Raphael as a person with significant control on 20 December 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 7 April 2018 with no updates
|