|
|
17 Feb 2026
|
17 Feb 2026
Change of details for Mr Peter Ivanov Hadzhi as a person with significant control on 17 February 2026
|
|
|
17 Feb 2026
|
17 Feb 2026
Change of details for Mrs Brani Vasileva Hadzhi as a person with significant control on 17 February 2026
|
|
|
05 Feb 2026
|
05 Feb 2026
Registered office address changed from 39 Fortune Green Road London NW6 1DR England to Rustic Cottage Hatchet Lane Winkfield Windsor SL4 2DZ on 5 February 2026
|
|
|
21 May 2025
|
21 May 2025
Compulsory strike-off action has been discontinued
|
|
|
20 May 2025
|
20 May 2025
First Gazette notice for compulsory strike-off
|
|
|
15 May 2025
|
15 May 2025
Confirmation statement made on 1 March 2025 with no updates
|
|
|
21 May 2024
|
21 May 2024
Confirmation statement made on 1 March 2024 with no updates
|
|
|
04 May 2023
|
04 May 2023
Confirmation statement made on 1 March 2023 with no updates
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 1 March 2022 with no updates
|
|
|
09 May 2022
|
09 May 2022
Director's details changed for Mr Petar Ivanov Hadzhi on 1 April 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Director's details changed for Mr Petar Ivanov Hadzhi on 25 February 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Notification of Brani Vasileva Hadzhi as a person with significant control on 25 February 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Appointment of Mrs Brani Vasileva Hadzhi as a director on 25 February 2022
|
|
|
08 Nov 2021
|
08 Nov 2021
Registered office address changed from , 51 Crewys Road, London, NW2 2AU, England to 39 Fortune Green Road London NW6 1DR on 8 November 2021
|
|
|
09 Sep 2021
|
09 Sep 2021
Confirmation statement made on 9 August 2021 with updates
|
|
|
22 Jul 2021
|
22 Jul 2021
Change of details for Mr Peter Ivanov Hadzhi as a person with significant control on 10 July 2021
|
|
|
11 Aug 2020
|
11 Aug 2020
Confirmation statement made on 9 August 2020 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Satisfaction of charge 078509100001 in full
|