|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 15 June 2025 with no updates
|
|
|
25 Jun 2024
|
25 Jun 2024
Confirmation statement made on 15 June 2024 with no updates
|
|
|
15 Jun 2023
|
15 Jun 2023
Confirmation statement made on 15 June 2023 with no updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 20 June 2022 with no updates
|
|
|
26 Jun 2021
|
26 Jun 2021
Confirmation statement made on 23 June 2021 with no updates
|
|
|
23 Jun 2020
|
23 Jun 2020
Confirmation statement made on 23 June 2020 with no updates
|
|
|
23 Jun 2019
|
23 Jun 2019
Confirmation statement made on 23 June 2019 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Registered office address changed from 22E Northbank Road London E17 4JZ England to 22 Northbank Road London E17 4JZ on 14 February 2018
|
|
|
12 Oct 2017
|
12 Oct 2017
Registered office address changed from 22 Northbank Road London E17 4JZ England to 22E Northbank Road London E17 4JZ on 12 October 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Registered office address changed from 22 Northbank Road London E17 4JZ England to 22 Northbank Road London E17 4JZ on 12 October 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Registered office address changed from 107a Ripple Road Barking IG11 7NY England to 22 Northbank Road London E17 4JZ on 12 October 2017
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 24 June 2017 with no updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Notification of Maricel Victor Busuioc as a person with significant control on 6 February 2017
|
|
|
01 Sep 2016
|
01 Sep 2016
Registered office address changed from 17 Goldsmith Road London E17 6AN England to 107a Ripple Road Barking IG11 7NY on 1 September 2016
|
|
|
08 Aug 2016
|
08 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
|