|
|
19 Jan 2026
|
19 Jan 2026
Registered office address changed from Romer House 132 Lewisham High Street London SE13 6EE England to Spaces West Kensington Avonmore Road London Greater London W14 8TS on 19 January 2026
|
|
|
22 Dec 2025
|
22 Dec 2025
Satisfaction of charge 097876250001 in full
|
|
|
29 Sep 2025
|
29 Sep 2025
Registration of charge 097876250002, created on 29 September 2025
|
|
|
12 Sep 2025
|
12 Sep 2025
Cessation of Febie Joy Sayson Lagrosa as a person with significant control on 12 September 2025
|
|
|
12 Sep 2025
|
12 Sep 2025
Change of details for Ms Febie Joy Sayson Lagrosa as a person with significant control on 11 September 2025
|
|
|
21 Aug 2025
|
21 Aug 2025
Registered office address changed from The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England to Romer House 132 Lewisham High Street London SE13 6EE on 21 August 2025
|
|
|
20 Aug 2025
|
20 Aug 2025
Confirmation statement made on 5 August 2025 with updates
|
|
|
20 Aug 2025
|
20 Aug 2025
Change of details for Ms Febie Joy Sayson Lagrosa as a person with significant control on 4 August 2025
|
|
|
20 Aug 2025
|
20 Aug 2025
Registered office address changed from 132 Lewisham High Street, Romer House 1st Floor Lewisham London SE13 6EE United Kingdom to The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on 20 August 2025
|
|
|
19 Aug 2025
|
19 Aug 2025
Termination of appointment of Febie Joy Sayson Lagrosa as a director on 16 June 2025
|
|
|
19 Aug 2025
|
19 Aug 2025
Change of details for Mr Rouchie Tecmon as a person with significant control on 4 August 2025
|
|
|
05 Feb 2025
|
05 Feb 2025
Registered office address changed from The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England to 132 Lewisham High Street, Romer House 1st Floor Lewisham London SE13 6EE on 5 February 2025
|
|
|
28 Aug 2024
|
28 Aug 2024
Confirmation statement made on 5 August 2024 with updates
|
|
|
06 Dec 2023
|
06 Dec 2023
Registered office address changed from 1 the Porter Building Brunel Way Slough Berkshire SL1 1FQ England to The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on 6 December 2023
|
|
|
06 Dec 2023
|
06 Dec 2023
Registered office address changed from Jhumat House 160 London Road Barking IG11 8BB United Kingdom to 1 the Porter Building Brunel Way Slough Berkshire SL1 1FQ on 6 December 2023
|
|
|
14 Aug 2023
|
14 Aug 2023
Confirmation statement made on 5 August 2023 with no updates
|
|
|
11 Aug 2022
|
11 Aug 2022
Confirmation statement made on 5 August 2022 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Amended micro company accounts made up to 30 September 2020
|
|
|
05 Aug 2021
|
05 Aug 2021
Confirmation statement made on 5 August 2021 with no updates
|
|
|
23 Apr 2021
|
23 Apr 2021
Director's details changed for Ms Febie Joy Sayson Lagrosa on 23 April 2021
|