|
|
06 Feb 2026
|
06 Feb 2026
Registration of charge 092538870002, created on 30 January 2026
|
|
|
19 Jan 2026
|
19 Jan 2026
Change of details for Mr Gokhan Kismar as a person with significant control on 19 January 2026
|
|
|
20 Oct 2025
|
20 Oct 2025
Confirmation statement made on 8 October 2025 with no updates
|
|
|
21 Oct 2024
|
21 Oct 2024
Registration of charge 092538870001, created on 18 October 2024
|
|
|
17 Oct 2024
|
17 Oct 2024
Confirmation statement made on 8 October 2024 with no updates
|
|
|
21 Oct 2023
|
21 Oct 2023
Confirmation statement made on 8 October 2023 with no updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Confirmation statement made on 8 October 2022 with no updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 8 October 2021 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Confirmation statement made on 8 October 2020 with no updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Confirmation statement made on 8 October 2019 with no updates
|
|
|
19 Oct 2018
|
19 Oct 2018
Confirmation statement made on 8 October 2018 with no updates
|
|
|
31 Oct 2017
|
31 Oct 2017
Registered office address changed from , 56 the Campions, Borehamwood, Hertfordshire, WD6 5QE to 200 Burnt Oak Broadway Edgware HA8 0AP on 31 October 2017
|
|
|
24 Oct 2017
|
24 Oct 2017
Confirmation statement made on 8 October 2017 with no updates
|
|
|
23 Oct 2016
|
23 Oct 2016
Confirmation statement made on 8 October 2016 with updates
|
|
|
07 Dec 2015
|
07 Dec 2015
Annual return made up to 8 October 2015 with full list of shareholders
|