|
|
11 Mar 2026
|
11 Mar 2026
Termination of appointment of Lulzim Kulli as a director on 7 March 2026
|
|
|
31 Jan 2026
|
31 Jan 2026
Appointment of Ms Deborah Louise Kirby as a director on 30 January 2026
|
|
|
26 Nov 2025
|
26 Nov 2025
Satisfaction of charge 101845560001 in full
|
|
|
29 Oct 2025
|
29 Oct 2025
Confirmation statement made on 29 October 2025 with no updates
|
|
|
29 Oct 2025
|
29 Oct 2025
Notification of Lulzim Kulli as a person with significant control on 29 September 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Cessation of Anglo American Acquisitions Inc as a person with significant control on 29 September 2025
|
|
|
10 Oct 2025
|
10 Oct 2025
Certificate of change of name
|
|
|
09 Oct 2025
|
09 Oct 2025
Certificate of change of name
|
|
|
09 Oct 2025
|
09 Oct 2025
Termination of appointment of Kelley Zenz as a director on 29 September 2025
|
|
|
09 Oct 2025
|
09 Oct 2025
Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 18a Bourne Court Southend Road Woodford Green IG8 8HD on 9 October 2025
|
|
|
09 Oct 2025
|
09 Oct 2025
Appointment of Mr Lulzim Kulli as a director on 17 May 2016
|
|
|
06 Oct 2025
|
06 Oct 2025
Certificate of change of name
|
|
|
06 Oct 2025
|
06 Oct 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 29 September 2025
|
|
|
06 Oct 2025
|
06 Oct 2025
Appointment of Ms Kelley Zenz as a director on 29 September 2025
|
|
|
06 Oct 2025
|
06 Oct 2025
Registered office address changed from Unit 18a Bourne Court Southend Road Woodford Green IG8 8HD England to Crown House 27 Old Gloucester Street London WC1N 3AX on 6 October 2025
|
|
|
06 Oct 2025
|
06 Oct 2025
Termination of appointment of Lulzim Kulli as a director on 29 September 2025
|
|
|
06 Oct 2025
|
06 Oct 2025
Termination of appointment of Lulzim Kulli as a secretary on 29 September 2025
|
|
|
06 Oct 2025
|
06 Oct 2025
Cessation of Lulzim Kulli as a person with significant control on 29 September 2025
|
|
|
19 Jun 2025
|
19 Jun 2025
Confirmation statement made on 16 May 2025 with no updates
|
|
|
12 Dec 2024
|
12 Dec 2024
Registered office address changed from , the Grange 5th Floor, the Grange, 100 High Street,, Southgate, London, N14 6BN, England to Unit 18a Bourne Court Southend Road Woodford Green IG8 8HD on 12 December 2024
|
|
|
22 Oct 2024
|
22 Oct 2024
Registered office address changed from , Suite 20 Abbey Road, London, NW10 7TR, England to Unit 18a Bourne Court Southend Road Woodford Green IG8 8HD on 22 October 2024
|
|
|
17 Oct 2024
|
17 Oct 2024
|
|
|
11 Oct 2024
|
11 Oct 2024
Termination of appointment of Saif Ullah as a director on 11 October 2024
|
|
|
18 Sep 2024
|
18 Sep 2024
Director's details changed for Mr Saif Ullah on 5 September 2024
|