|
|
08 Oct 2025
|
08 Oct 2025
Confirmation statement made on 7 October 2025 with no updates
|
|
|
07 Oct 2024
|
07 Oct 2024
Confirmation statement made on 7 October 2024 with updates
|
|
|
15 Oct 2023
|
15 Oct 2023
Confirmation statement made on 7 October 2023 with no updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Confirmation statement made on 7 October 2022 with no updates
|
|
|
07 Oct 2021
|
07 Oct 2021
Confirmation statement made on 7 October 2021 with no updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 7 October 2020 with no updates
|
|
|
16 Oct 2019
|
16 Oct 2019
Confirmation statement made on 7 October 2019 with no updates
|
|
|
09 Oct 2018
|
09 Oct 2018
Confirmation statement made on 7 October 2018 with no updates
|
|
|
17 May 2018
|
17 May 2018
Change of details for Mr Rami Cassis as a person with significant control on 17 May 2018
|
|
|
17 May 2018
|
17 May 2018
Change of details for Mr Rami Cassis as a person with significant control on 16 May 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Registered office address changed from 27 Clements Lane London EC4N 7AE England to 8th Floor 125 Old Broad Street London EC2N 1AR on 18 April 2018
|
|
|
12 Feb 2018
|
12 Feb 2018
Termination of appointment of Rami Cassis as a director on 12 February 2018
|
|
|
11 Oct 2017
|
11 Oct 2017
Confirmation statement made on 7 October 2017 with no updates
|
|
|
02 Oct 2017
|
02 Oct 2017
Registered office address changed from 27 Clements Lane London Kent EC4N 7AE England to 27 Clements Lane London EC4N 7AE on 2 October 2017
|
|
|
02 Oct 2017
|
02 Oct 2017
Registered office address changed from 89 King Street Maidstone Kent ME14 1BG England to 27 Clements Lane London Kent EC4N 7AE on 2 October 2017
|
|
|
26 May 2017
|
26 May 2017
Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME14 1BG on 26 May 2017
|