|
|
09 Mar 2026
|
09 Mar 2026
Director's details changed for Ms Marie Milad Michael Soliman on 9 March 2026
|
|
|
09 Mar 2026
|
09 Mar 2026
Director's details changed for Mr Carl Albin Pontus Berglund on 9 March 2026
|
|
|
09 Mar 2026
|
09 Mar 2026
Change of details for Ms Marie Milad Michael Soliman as a person with significant control on 9 March 2026
|
|
|
09 Mar 2026
|
09 Mar 2026
Change of details for Mr Carl Albin Pontus Berglund as a person with significant control on 9 March 2026
|
|
|
03 Nov 2025
|
03 Nov 2025
Confirmation statement made on 1 November 2025 with no updates
|
|
|
01 Nov 2024
|
01 Nov 2024
Confirmation statement made on 1 November 2024 with no updates
|
|
|
09 Nov 2023
|
09 Nov 2023
Confirmation statement made on 1 November 2023 with no updates
|
|
|
13 Jun 2023
|
13 Jun 2023
Registered office address changed from Unit 3, Thames Works Church Street London W4 2PD England to Colet Court Ground Floor 100 Hammersmith Road London W6 7JP on 13 June 2023
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 1 November 2022 with no updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Change of details for Mr Marie Milad Michael Soliman as a person with significant control on 31 March 2022
|
|
|
31 Mar 2022
|
31 Mar 2022
Registered office address changed from 4 Belle View Cottages Chiswick Mall London W4 2PP England to Unit 3, Thames Works Church Street London W4 2PD on 31 March 2022
|
|
|
31 Mar 2022
|
31 Mar 2022
Change of details for Mr Carl Albin Pontus Berglund as a person with significant control on 31 March 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Appointment of Ms Marie Milad Michael Soliman as a director on 30 March 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Director's details changed for Mr Carl Albin Pontus Berglund on 30 March 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Change of details for Ms Marie Milad Michael Soliman as a person with significant control on 30 March 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Change of details for Mr Carl Albin Pontus Berglund as a person with significant control on 30 March 2022
|
|
|
30 Mar 2022
|
30 Mar 2022
Registered office address changed from Flat 7 Lamb Brewery Studios Church Street London W4 2PD England to 4 Belle View Cottages Chiswick Mall London W4 2PP on 30 March 2022
|
|
|
24 Nov 2021
|
24 Nov 2021
Confirmation statement made on 1 November 2021 with updates
|
|
|
02 Nov 2020
|
02 Nov 2020
Incorporation
|