|
|
29 Jul 2025
|
29 Jul 2025
Confirmation statement made on 24 July 2025 with updates
|
|
|
31 Jul 2024
|
31 Jul 2024
Director's details changed for Mr William Frederick Kennard on 24 July 2024
|
|
|
30 Jul 2024
|
30 Jul 2024
Confirmation statement made on 24 July 2024 with updates
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 24 July 2023 with updates
|
|
|
24 Jul 2023
|
24 Jul 2023
Notification of Minanga Property Limited as a person with significant control on 20 July 2023
|
|
|
24 Jul 2023
|
24 Jul 2023
Cessation of Blue Mount Property Limited as a person with significant control on 20 July 2023
|
|
|
17 Feb 2023
|
17 Feb 2023
Confirmation statement made on 15 February 2023 with no updates
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 15 February 2022 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 15 February 2021 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 15 February 2020 with no updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Director's details changed for Mr Frixos Dionysios Kaimakamis on 29 January 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Change of details for Elm Tree Assets Limited as a person with significant control on 29 January 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 15 February 2019 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Registered office address changed from 4 South Ealing Road Ealing London W5 4QA to 51 the Grove London W5 5DX on 29 January 2019
|
|
|
22 Feb 2018
|
22 Feb 2018
Confirmation statement made on 15 February 2018 with no updates
|
|
|
23 Jun 2017
|
23 Jun 2017
Registration of charge 084047190005, created on 21 June 2017
|