|
|
01 Dec 2025
|
01 Dec 2025
Confirmation statement made on 29 November 2025 with no updates
|
|
|
29 Nov 2024
|
29 Nov 2024
Confirmation statement made on 29 November 2024 with no updates
|
|
|
30 Nov 2023
|
30 Nov 2023
Termination of appointment of Soobaschand Seebaluck as a director on 30 November 2023
|
|
|
29 Nov 2023
|
29 Nov 2023
Confirmation statement made on 29 November 2023 with no updates
|
|
|
12 May 2023
|
12 May 2023
Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023
|
|
|
02 Dec 2022
|
02 Dec 2022
Confirmation statement made on 29 November 2022 with no updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 29 November 2021 with no updates
|
|
|
04 Dec 2020
|
04 Dec 2020
Confirmation statement made on 29 November 2020 with no updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Change of details for Ms Martina Marie Turner as a person with significant control on 29 November 2019
|
|
|
14 Jan 2020
|
14 Jan 2020
Appointment of Ms Martina Marie Turner as a director on 13 January 2020
|
|
|
29 Nov 2019
|
29 Nov 2019
Confirmation statement made on 29 November 2019 with updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Cessation of Zoe Turner Vanderwolk as a person with significant control on 29 November 2019
|
|
|
02 Jan 2019
|
02 Jan 2019
Amended micro company accounts made up to 31 December 2017
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 4 December 2018 with updates
|
|
|
14 Dec 2018
|
14 Dec 2018
Notification of Martina Turner as a person with significant control on 7 December 2017
|
|
|
14 Dec 2018
|
14 Dec 2018
Notification of Zoe Turner Vanderwolk as a person with significant control on 7 December 2017
|
|
|
14 Dec 2018
|
14 Dec 2018
Withdrawal of a person with significant control statement on 14 December 2018
|
|
|
13 Dec 2018
|
13 Dec 2018
Statement of capital following an allotment of shares on 7 December 2017
|