|
|
31 Jul 2025
|
31 Jul 2025
Confirmation statement made on 29 July 2025 with updates
|
|
|
05 Jun 2025
|
05 Jun 2025
Director's details changed for Mr Saimir Haxhijani on 1 April 2025
|
|
|
06 Aug 2024
|
06 Aug 2024
Confirmation statement made on 6 August 2024 with no updates
|
|
|
08 Aug 2023
|
08 Aug 2023
Confirmation statement made on 6 August 2023 with no updates
|
|
|
26 Jun 2023
|
26 Jun 2023
Change of details for Mr Saimir Haxhijani as a person with significant control on 26 June 2023
|
|
|
09 Aug 2022
|
09 Aug 2022
Confirmation statement made on 6 August 2022 with no updates
|
|
|
06 Aug 2021
|
06 Aug 2021
Confirmation statement made on 6 August 2021 with no updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England to 122 Faulkner House Tierney Lane Hammersmith London W6 9AT on 25 January 2021
|
|
|
24 Nov 2020
|
24 Nov 2020
Change of details for Mr Saimir Haxhijani as a person with significant control on 23 November 2020
|
|
|
24 Nov 2020
|
24 Nov 2020
Director's details changed for Mr Saimir Haxhijani on 24 November 2020
|
|
|
07 Aug 2020
|
07 Aug 2020
Confirmation statement made on 6 August 2020 with no updates
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 6 August 2019 with updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Change of details for Mr Saimir Haxhijani as a person with significant control on 29 July 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Cessation of Gentian Haxhijani as a person with significant control on 29 July 2019
|
|
|
23 May 2019
|
23 May 2019
Previous accounting period shortened from 31 July 2019 to 30 April 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 4 January 2019 with no updates
|
|
|
31 Mar 2018
|
31 Mar 2018
Compulsory strike-off action has been discontinued
|