|
|
19 May 2025
|
19 May 2025
Confirmation statement made on 18 May 2025 with no updates
|
|
|
25 Feb 2025
|
25 Feb 2025
Director's details changed for Mr Babis Lagoussis on 25 February 2025
|
|
|
03 Jun 2024
|
03 Jun 2024
Confirmation statement made on 18 May 2024 with no updates
|
|
|
06 Sep 2023
|
06 Sep 2023
Change of details for Mr Babis Lagoussis as a person with significant control on 1 August 2023
|
|
|
30 Jun 2023
|
30 Jun 2023
Confirmation statement made on 18 May 2023 with updates
|
|
|
30 Jun 2023
|
30 Jun 2023
Cessation of Onyx Properties Investments Limited as a person with significant control on 30 June 2023
|
|
|
30 Jun 2023
|
30 Jun 2023
Notification of Pedram Soleiman-Heshmat as a person with significant control on 30 June 2023
|
|
|
30 Jun 2023
|
30 Jun 2023
Notification of Babis Lagoussis as a person with significant control on 30 June 2023
|
|
|
30 Mar 2023
|
30 Mar 2023
Registered office address changed from 497a Green Lanes Harringay London England N4 1AL England to 302 Wightman Road Hornsey London N8 0LT on 30 March 2023
|
|
|
30 Dec 2022
|
30 Dec 2022
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA United Kingdom to 497a Green Lanes Harringay London England N4 1AL on 30 December 2022
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 18 May 2022 with no updates
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 18 May 2021 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Previous accounting period shortened from 31 March 2021 to 30 November 2020
|
|
|
06 Sep 2020
|
06 Sep 2020
Confirmation statement made on 18 May 2020 with updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Resolutions
|
|
|
04 Sep 2020
|
04 Sep 2020
Statement of capital on 3 September 2019
|
|
|
04 Oct 2019
|
04 Oct 2019
Registration of charge 100846350002, created on 4 October 2019
|
|
|
02 Aug 2019
|
02 Aug 2019
Appointment of Mr Pedram Soleiman-Heshmat as a director on 1 August 2019
|