|
|
03 Sep 2025
|
03 Sep 2025
Confirmation statement made on 27 July 2025 with no updates
|
|
|
31 Dec 2024
|
31 Dec 2024
Registered office address changed from 35 Millmead Industrial Estate Millmead Industrial Estate Mill Mead Road London N17 9QU England to Unit 3, Peerglow Estate Queensway Ponders End Enfield London EN3 4SB on 31 December 2024
|
|
|
13 Aug 2024
|
13 Aug 2024
Confirmation statement made on 27 July 2024 with updates
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 27 July 2023 with no updates
|
|
|
01 Aug 2023
|
01 Aug 2023
Second filing for the appointment of Besik Gaprindasvili as a director
|
|
|
10 Aug 2022
|
10 Aug 2022
Confirmation statement made on 27 July 2022 with updates
|
|
|
27 Jul 2021
|
27 Jul 2021
Confirmation statement made on 27 July 2021 with no updates
|
|
|
13 Nov 2020
|
13 Nov 2020
Director's details changed for Mr Besik Gaprindashvili on 13 November 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
15 Oct 2019
|
15 Oct 2019
Confirmation statement made on 2 October 2019 with updates
|
|
|
27 Aug 2019
|
27 Aug 2019
Change of details for Mr George Saladze as a person with significant control on 20 August 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Director's details changed for Mr George Saladze on 20 August 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Purchase of own shares.
|
|
|
17 Jun 2019
|
17 Jun 2019
Purchase of own shares.
|
|
|
14 Jun 2019
|
14 Jun 2019
Cancellation of shares. Statement of capital on 9 May 2019
|
|
|
14 Jun 2019
|
14 Jun 2019
Cancellation of shares. Statement of capital on 16 April 2019
|
|
|
01 May 2019
|
01 May 2019
Cancellation of shares. Statement of capital on 26 March 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Registered office address changed from 28 Grazebrook Road London N16 0HS to 35 Millmead Industrial Estate Millmead Industrial Estate Mill Mead Road London N17 9QU on 1 March 2019
|