|
|
11 Nov 2025
|
11 Nov 2025
Confirmation statement made on 5 November 2025 with no updates
|
|
|
27 Aug 2025
|
27 Aug 2025
Registration of charge 092960890004, created on 22 August 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Satisfaction of charge 092960890001 in full
|
|
|
03 Jul 2025
|
03 Jul 2025
Satisfaction of charge 092960890003 in full
|
|
|
21 May 2025
|
21 May 2025
Satisfaction of charge 092960890002 in full
|
|
|
07 Nov 2024
|
07 Nov 2024
Confirmation statement made on 5 November 2024 with no updates
|
|
|
07 Nov 2023
|
07 Nov 2023
Confirmation statement made on 5 November 2023 with no updates
|
|
|
26 Jan 2023
|
26 Jan 2023
Change of details for Blaze & Co. Limited as a person with significant control on 24 January 2023
|
|
|
26 Jan 2023
|
26 Jan 2023
Registered office address changed from Flat 2 111 Drayton Gardens London SW10 9QU United Kingdom to The Studio 1a Crondace Road London SW6 4BA on 26 January 2023
|
|
|
16 Nov 2022
|
16 Nov 2022
Confirmation statement made on 5 November 2022 with no updates
|
|
|
24 Nov 2021
|
24 Nov 2021
Confirmation statement made on 5 November 2021 with no updates
|
|
|
23 Dec 2020
|
23 Dec 2020
Termination of appointment of Angela Stojanovski as a secretary on 30 November 2020
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 5 November 2020 with no updates
|
|
|
22 Jul 2020
|
22 Jul 2020
Registration of charge 092960890003, created on 17 July 2020
|
|
|
01 Apr 2020
|
01 Apr 2020
All of the property or undertaking has been released from charge 092960890001
|
|
|
26 Feb 2020
|
26 Feb 2020
Registered office address changed from Flat 3, 66 Star Road London W14 9QE England to Flat 2 111 Drayton Gardens London SW10 9QU on 26 February 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Change of details for Blaze & Co. Limited as a person with significant control on 21 January 2020
|
|
|
21 Nov 2019
|
21 Nov 2019
Confirmation statement made on 5 November 2019 with no updates
|