|
|
21 Nov 2025
|
21 Nov 2025
Confirmation statement made on 4 November 2025 with no updates
|
|
|
08 Nov 2024
|
08 Nov 2024
Confirmation statement made on 4 November 2024 with no updates
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 4 November 2023 with no updates
|
|
|
16 May 2023
|
16 May 2023
Director's details changed for Ms Ky Le Vuong on 4 April 2023
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 4 November 2022 with no updates
|
|
|
23 Aug 2022
|
23 Aug 2022
Director's details changed for Ms Ky Le Vuong on 23 June 2022
|
|
|
23 Aug 2022
|
23 Aug 2022
Registered office address changed from 75H Odhams Walk London WC2H 9SD United Kingdom to C/O Dpc Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 23 August 2022
|
|
|
25 Apr 2022
|
25 Apr 2022
Director's details changed for Mr Philip Colin Lodge on 18 February 2022
|
|
|
25 Apr 2022
|
25 Apr 2022
Director's details changed for Mrs Helen Elizabeth Lodge on 18 February 2022
|
|
|
27 Jan 2022
|
27 Jan 2022
Satisfaction of charge 116597620001 in full
|
|
|
27 Jan 2022
|
27 Jan 2022
Satisfaction of charge 116597620002 in full
|
|
|
10 Nov 2021
|
10 Nov 2021
Confirmation statement made on 4 November 2021 with no updates
|
|
|
03 Nov 2021
|
03 Nov 2021
Director's details changed for Mr Benjamin Woosam Chai on 19 October 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Previous accounting period shortened from 30 November 2020 to 30 September 2020
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 4 November 2020 with updates
|
|
|
16 Nov 2020
|
16 Nov 2020
Change of details for Global Propertunities Group Limited as a person with significant control on 19 March 2020
|
|
|
16 Nov 2020
|
16 Nov 2020
Cessation of P & H Union Homes Limited as a person with significant control on 19 March 2020
|
|
|
06 Nov 2020
|
06 Nov 2020
Registration of charge 116597620003, created on 3 November 2020
|