|
|
26 Dec 2025
|
26 Dec 2025
Director's details changed for Miss Anke Hermanns on 26 December 2025
|
|
|
26 Dec 2025
|
26 Dec 2025
Change of details for Miss Anke Hermanns as a person with significant control on 26 December 2025
|
|
|
26 Dec 2025
|
26 Dec 2025
Change of details for Miss Anke Hermanns as a person with significant control on 17 March 2024
|
|
|
21 Aug 2025
|
21 Aug 2025
Confirmation statement made on 3 August 2025 with updates
|
|
|
06 Aug 2024
|
06 Aug 2024
Confirmation statement made on 3 August 2024 with updates
|
|
|
06 Aug 2024
|
06 Aug 2024
Director's details changed for Mr Yianni Tsitouras on 1 August 2024
|
|
|
17 Mar 2024
|
17 Mar 2024
Director's details changed for Miss Anke Hermanns on 17 March 2024
|
|
|
03 Aug 2023
|
03 Aug 2023
Confirmation statement made on 3 August 2023 with no updates
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 3 August 2022 with no updates
|
|
|
09 Aug 2021
|
09 Aug 2021
Confirmation statement made on 3 August 2021 with no updates
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 3 August 2020 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 3 August 2019 with no updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Change of details for Mr Yianni Tsitouras as a person with significant control on 28 March 2018
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 3 August 2018 with updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Registered office address changed from 81 Uphill Road London NW7 4QD to Ground Floor 47-49 Daws Lane London NW7 4SD on 8 August 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Sub-division of shares on 26 March 2018
|
|
|
12 Jun 2018
|
12 Jun 2018
Cancellation of shares. Statement of capital on 28 March 2018
|