|
|
22 May 2025
|
22 May 2025
Confirmation statement made on 22 May 2025 with updates
|
|
|
13 Aug 2024
|
13 Aug 2024
Confirmation statement made on 3 August 2024 with no updates
|
|
|
13 Aug 2024
|
13 Aug 2024
Appointment of Mr Boguslaw Ireneusz Pisarski as a secretary on 1 August 2024
|
|
|
03 Aug 2023
|
03 Aug 2023
Confirmation statement made on 3 August 2023 with updates
|
|
|
31 May 2023
|
31 May 2023
Confirmation statement made on 31 May 2023 with updates
|
|
|
04 Apr 2023
|
04 Apr 2023
Confirmation statement made on 4 April 2023 with updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 17 October 2022 with updates
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 19 May 2022 with no updates
|
|
|
02 Jul 2021
|
02 Jul 2021
Registered office address changed from 261 the Vale London W3 7QA England to 286C Chase Road Block H, 2nd Floor London N14 6HF on 2 July 2021
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 19 May 2021 with updates
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 26 January 2021 with updates
|
|
|
30 Jul 2020
|
30 Jul 2020
Confirmation statement made on 21 July 2020 with no updates
|
|
|
02 Jul 2020
|
02 Jul 2020
Termination of appointment of Lech Grzegorz Musial as a secretary on 1 May 2020
|
|
|
21 Jul 2019
|
21 Jul 2019
Confirmation statement made on 21 July 2019 with updates
|
|
|
21 Jul 2019
|
21 Jul 2019
Appointment of Mr Lech Grzegorz Musial as a secretary on 21 July 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 3 March 2019 with no updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Director's details changed for Mr Wiktor Romuald Switoniak on 1 March 2019
|
|
|
12 Nov 2018
|
12 Nov 2018
Registered office address changed from 286C Chase Road London N14 6HF United Kingdom to 261 the Vale London W3 7QA on 12 November 2018
|