|
|
16 Sep 2025
|
16 Sep 2025
Confirmation statement made on 27 August 2025 with no updates
|
|
|
10 Sep 2024
|
10 Sep 2024
Confirmation statement made on 27 August 2024 with no updates
|
|
|
06 Sep 2023
|
06 Sep 2023
Confirmation statement made on 27 August 2023 with no updates
|
|
|
10 Nov 2022
|
10 Nov 2022
Satisfaction of charge 087371220001 in full
|
|
|
10 Nov 2022
|
10 Nov 2022
Satisfaction of charge 087371220003 in full
|
|
|
10 Nov 2022
|
10 Nov 2022
Satisfaction of charge 087371220004 in full
|
|
|
10 Nov 2022
|
10 Nov 2022
Satisfaction of charge 087371220005 in full
|
|
|
13 Sep 2022
|
13 Sep 2022
Confirmation statement made on 27 August 2022 with no updates
|
|
|
28 Oct 2021
|
28 Oct 2021
Registration of charge 087371220006, created on 19 October 2021
|
|
|
28 Oct 2021
|
28 Oct 2021
Registration of charge 087371220007, created on 19 October 2021
|
|
|
15 Sep 2021
|
15 Sep 2021
Confirmation statement made on 27 August 2021 with no updates
|
|
|
14 Sep 2021
|
14 Sep 2021
Satisfaction of charge 087371220002 in full
|
|
|
24 Jun 2021
|
24 Jun 2021
Previous accounting period shortened from 30 September 2020 to 30 June 2020
|
|
|
06 Oct 2020
|
06 Oct 2020
Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to Solar House 282 Chase Road London N14 6NZ on 6 October 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Termination of appointment of Stephen Eros Demetriou as a director on 30 June 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Termination of appointment of Stylianos Xenofon Ioannou as a director on 30 June 2020
|
|
|
27 Aug 2020
|
27 Aug 2020
Change of details for Mr Chrysostomos Thomas Souglis as a person with significant control on 30 June 2020
|
|
|
27 Aug 2020
|
27 Aug 2020
Cessation of Stephen Eros Demetriou as a person with significant control on 30 June 2020
|
|
|
27 Aug 2020
|
27 Aug 2020
Confirmation statement made on 27 August 2020 with updates
|
|
|
27 Aug 2020
|
27 Aug 2020
Cessation of Stylianos Xenofon Ioannou as a person with significant control on 30 June 2020
|