|
|
12 Nov 2025
|
12 Nov 2025
Confirmation statement made on 1 November 2025 with no updates
|
|
|
01 Nov 2024
|
01 Nov 2024
Confirmation statement made on 1 November 2024 with no updates
|
|
|
01 Nov 2023
|
01 Nov 2023
Confirmation statement made on 1 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
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 1 November 2022 with no updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 1 November 2021 with updates
|
|
|
29 Oct 2021
|
29 Oct 2021
Confirmation statement made on 29 October 2021 with updates
|
|
|
04 May 2021
|
04 May 2021
Notification of Tien-Paco Minh-Tri Tran as a person with significant control on 21 January 2019
|
|
|
30 Apr 2021
|
30 Apr 2021
Notification of Dimitri Liem Tran as a person with significant control on 21 January 2019
|
|
|
29 Apr 2021
|
29 Apr 2021
Withdrawal of a person with significant control statement on 29 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 13 April 2021 with no updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 13 April 2020 with no updates
|
|
|
01 May 2019
|
01 May 2019
Confirmation statement made on 13 April 2019 with updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Statement of capital following an allotment of shares on 21 January 2019
|
|
|
09 Aug 2018
|
09 Aug 2018
Director's details changed for Mr Soobaschand Seebaluck on 25 June 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG England to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 13 April 2018 with no updates
|