|
|
01 Jul 2025
|
01 Jul 2025
Registered office address changed from Suite 154 4 Montpelier Street Knightsbridge London SW7 1EZ England to 4 Montpelier Street London SW7 1EZ on 1 July 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Appointment of Ms Zamina Allander as a secretary on 1 July 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Termination of appointment of Zamina Allander as a director on 30 June 2025
|
|
|
24 Jun 2025
|
24 Jun 2025
Confirmation statement made on 21 June 2025 with no updates
|
|
|
25 Jun 2024
|
25 Jun 2024
Confirmation statement made on 21 June 2024 with no updates
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 21 June 2023 with no updates
|
|
|
15 Aug 2022
|
15 Aug 2022
Confirmation statement made on 21 June 2022 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 21 June 2021 with no updates
|
|
|
11 Aug 2020
|
11 Aug 2020
Confirmation statement made on 21 June 2020 with updates
|
|
|
06 Aug 2020
|
06 Aug 2020
Statement of capital following an allotment of shares on 30 June 2019
|
|
|
24 Sep 2019
|
24 Sep 2019
Notification of a person with significant control statement
|
|
|
24 Sep 2019
|
24 Sep 2019
Cessation of Tianjin Strategic Holdings Ltd as a person with significant control on 24 September 2019
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 21 June 2019 with no updates
|
|
|
15 Aug 2019
|
15 Aug 2019
Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH to Suite 154 4 Montpelier Street Knightsbridge London SW7 1EZ on 15 August 2019
|
|
|
23 Aug 2018
|
23 Aug 2018
Confirmation statement made on 21 June 2018 with no updates
|
|
|
23 Aug 2018
|
23 Aug 2018
Appointment of Land Capital Partners Ltd as a secretary on 31 July 2018
|
|
|
23 Aug 2018
|
23 Aug 2018
Termination of appointment of Chettleburgh's Ltd. as a secretary on 31 July 2018
|