|
|
20 May 2025
|
20 May 2025
Confirmation statement made on 19 May 2025 with no updates
|
|
|
21 May 2024
|
21 May 2024
Confirmation statement made on 19 May 2024 with no updates
|
|
|
03 Jun 2023
|
03 Jun 2023
Confirmation statement made on 19 May 2023 with no updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Director's details changed for Mr Shyan Zubair on 30 November 2022
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 19 May 2022 with no updates
|
|
|
12 Jan 2022
|
12 Jan 2022
Previous accounting period shortened from 31 October 2021 to 31 May 2021
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 19 May 2021 with no updates
|
|
|
03 May 2021
|
03 May 2021
Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to Suite 3, Islington House 313 - 314 Upper Street London N1 2XQ on 3 May 2021
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 19 May 2020 with updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Notification of Mg Property Finance Ltd as a person with significant control on 10 September 2019
|
|
|
02 Jun 2020
|
02 Jun 2020
Change of details for Nes Style Limited as a person with significant control on 10 September 2019
|
|
|
24 Apr 2020
|
24 Apr 2020
Current accounting period extended from 31 May 2020 to 31 October 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW England to Birchin Court 20 Birchin Lane London EC3V 9DU on 21 April 2020
|
|
|
17 Dec 2019
|
17 Dec 2019
Appointment of Mr Antonio Christopher Michael as a director on 16 December 2019
|
|
|
16 Dec 2019
|
16 Dec 2019
Appointment of Mr Oliver Hines-Lloyd as a director on 16 December 2019
|
|
|
20 May 2019
|
20 May 2019
Incorporation
|