|
|
03 Sep 2025
|
03 Sep 2025
Confirmation statement made on 31 August 2025 with no updates
|
|
|
04 Sep 2024
|
04 Sep 2024
Confirmation statement made on 31 August 2024 with updates
|
|
|
05 Feb 2024
|
05 Feb 2024
Registered office address changed from Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP United Kingdom to Unit 9, Netherhouse Farm Sewardstone Road Chingford London E4 7RJ on 5 February 2024
|
|
|
05 Feb 2024
|
05 Feb 2024
Change of details for 1St Quality Group Limited as a person with significant control on 5 February 2024
|
|
|
05 Oct 2023
|
05 Oct 2023
Confirmation statement made on 31 August 2023 with updates
|
|
|
03 Feb 2023
|
03 Feb 2023
Current accounting period shortened from 30 September 2023 to 31 August 2023
|
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 31 August 2022 with updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 31 January 2022 with updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Notification of 1St Quality Group Limited as a person with significant control on 1 January 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Cessation of Andrea Pastou as a person with significant control on 1 January 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Cessation of Panayiotis Pastou as a person with significant control on 1 January 2022
|
|
|
18 Oct 2021
|
18 Oct 2021
Registration of charge 135972580001, created on 5 October 2021
|
|
|
17 Sep 2021
|
17 Sep 2021
Director's details changed for Mr Panayiotis Pastou on 10 September 2021
|
|
|
17 Sep 2021
|
17 Sep 2021
Change of details for Mr Panayiotis Pastou as a person with significant control on 10 September 2021
|
|
|
01 Sep 2021
|
01 Sep 2021
Incorporation
|