|
|
28 Dec 2025
|
28 Dec 2025
Confirmation statement made on 15 December 2025 with no updates
|
|
|
14 Dec 2025
|
14 Dec 2025
Registered office address changed from Queens Court 9-17 Eastern Road Romford Romford RM1 3NH United Kingdom to St James House 27-43 Eastern Road Romford RM1 3NH on 14 December 2025
|
|
|
30 Dec 2024
|
30 Dec 2024
Confirmation statement made on 15 December 2024 with no updates
|
|
|
18 Dec 2023
|
18 Dec 2023
Confirmation statement made on 15 December 2023 with no updates
|
|
|
15 Dec 2022
|
15 Dec 2022
Confirmation statement made on 15 December 2022 with updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Change of details for Mrs Jetmir Ferizolli as a person with significant control on 26 October 2022
|
|
|
06 Dec 2022
|
06 Dec 2022
Notification of Elona Ferizolli as a person with significant control on 26 October 2022
|
|
|
06 Dec 2022
|
06 Dec 2022
Statement of capital following an allotment of shares on 26 October 2022
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 3 December 2022 with no updates
|
|
|
14 Jan 2022
|
14 Jan 2022
Change of details for Mr Jetmir Ferizolli as a person with significant control on 14 January 2022
|
|
|
14 Jan 2022
|
14 Jan 2022
Director's details changed for Mr Jetmir Ferizolli on 14 January 2022
|
|
|
14 Jan 2022
|
14 Jan 2022
Registered office address changed from 3 Golfe Road Ilford Essex IG1 1SU to Queens Court 9-17 Eastern Road Romford Romford RM1 3NH on 14 January 2022
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 3 December 2021 with no updates
|
|
|
23 Dec 2020
|
23 Dec 2020
Confirmation statement made on 3 December 2020 with no updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 3 December 2019 with no updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 3 December 2018 with no updates
|
|
|
15 Dec 2017
|
15 Dec 2017
Confirmation statement made on 3 December 2017 with no updates
|