|
|
15 Apr 2025
|
15 Apr 2025
Confirmation statement made on 31 March 2025 with updates
|
|
|
29 Apr 2024
|
29 Apr 2024
Director's details changed for Mrs Myriam Soseilos on 30 September 2014
|
|
|
14 Apr 2024
|
14 Apr 2024
Register(s) moved to registered office address 47 st. Georges Avenue London N7 0AJ
|
|
|
14 Apr 2024
|
14 Apr 2024
Register(s) moved to registered office address 47 st. Georges Avenue London N7 0AJ
|
|
|
14 Apr 2024
|
14 Apr 2024
Confirmation statement made on 31 March 2024 with no updates
|
|
|
14 Apr 2024
|
14 Apr 2024
Termination of appointment of Florin Consulting Limited as a secretary on 31 March 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Cessation of Myriam Soseilos as a person with significant control on 1 January 2024
|
|
|
06 Apr 2023
|
06 Apr 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Appointment of Ms Maria Symeon as a director on 25 October 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Registered office address changed from Second Floor Flat, 41 Belsize Park Gardens London NW3 4JJ to 47 st. Georges Avenue London N7 0AJ on 25 October 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Notification of Myriam Soseilos as a person with significant control on 6 April 2016
|