|
|
25 Jun 2025
|
25 Jun 2025
Confirmation statement made on 24 June 2025 with no updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 24 June 2024 with no updates
|
|
|
19 Jan 2024
|
19 Jan 2024
Certificate of change of name
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 24 June 2023 with no updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Change of details for Mr Dimitar Gaserov as a person with significant control on 13 July 2022
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
09 Jul 2021
|
09 Jul 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
13 Jul 2020
|
13 Jul 2020
Confirmation statement made on 24 June 2020 with no updates
|
|
|
01 Aug 2019
|
01 Aug 2019
Director's details changed for Mr Dimitar Radoslavov Gaserov on 31 July 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Registered office address changed from 88 Farley Road Catford SE6 2AR to 97 Downderry Road Bromley BR1 5QE on 31 July 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Change of details for Mr Dimitar Gaserov as a person with significant control on 31 July 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Director's details changed for Mr Dimitar Radoslavov Gaserov on 31 July 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 24 June 2019 with no updates
|
|
|
13 Jul 2018
|
13 Jul 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 24 June 2017 with no updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of Dimitar Gaserov as a person with significant control on 6 April 2016
|