|
|
01 May 2025
|
01 May 2025
Confirmation statement made on 19 April 2025 with no updates
|
|
|
02 May 2024
|
02 May 2024
Confirmation statement made on 19 April 2024 with no updates
|
|
|
19 Apr 2023
|
19 Apr 2023
Confirmation statement made on 19 April 2023 with no updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Registered office address changed from 59 Leighton Road London NW5 2QH United Kingdom to 5a Falkland Road London NW5 2PS on 7 October 2022
|
|
|
22 Jun 2022
|
22 Jun 2022
Confirmation statement made on 26 April 2022 with no updates
|
|
|
09 Nov 2021
|
09 Nov 2021
Certificate of change of name
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 17 June 2021 with no updates
|
|
|
23 Jul 2020
|
23 Jul 2020
Notification of Rosie Chalmers as a person with significant control on 23 January 2020
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 17 June 2020 with updates
|
|
|
23 Jul 2020
|
23 Jul 2020
Cessation of Shield Family Office Ltd as a person with significant control on 23 July 2020
|
|
|
23 Jul 2020
|
23 Jul 2020
Termination of appointment of Denis Tanaev as a director on 23 July 2020
|
|
|
23 Jul 2020
|
23 Jul 2020
Appointment of Ms Rosie Chalmers as a director on 23 July 2020
|
|
|
22 Feb 2020
|
22 Feb 2020
Current accounting period shortened from 30 June 2019 to 31 December 2018
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 17 June 2019 with no updates
|
|
|
21 Jun 2018
|
21 Jun 2018
Termination of appointment of Vadimas Voropajevas as a director on 21 June 2018
|
|
|
21 Jun 2018
|
21 Jun 2018
Appointment of Mr Denis Tanaev as a director on 21 June 2018
|
|
|
18 Jun 2018
|
18 Jun 2018
Incorporation
|