|
|
06 May 2025
|
06 May 2025
Confirmation statement made on 6 May 2025 with no updates
|
|
|
17 May 2024
|
17 May 2024
Confirmation statement made on 14 May 2024 with no updates
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 14 May 2023 with no updates
|
|
|
20 May 2022
|
20 May 2022
Confirmation statement made on 14 May 2022 with no updates
|
|
|
28 May 2021
|
28 May 2021
Confirmation statement made on 14 May 2021 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Registered office address changed from 29 Aldenham Avenue Radlett WD7 8HZ England to 428 Rayners Lane Pinner HA5 5DX on 12 April 2021
|
|
|
22 May 2020
|
22 May 2020
Satisfaction of charge 106596470001 in full
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 14 May 2020 with no updates
|
|
|
14 May 2020
|
14 May 2020
Notification of Nitro Property Ltd as a person with significant control on 14 May 2020
|
|
|
14 May 2020
|
14 May 2020
Cessation of Julian Vasant Pancholi as a person with significant control on 14 May 2020
|
|
|
14 May 2020
|
14 May 2020
Cessation of Julian Richard Mountford as a person with significant control on 14 May 2020
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 7 March 2019 with no updates
|
|
|
09 Oct 2018
|
09 Oct 2018
Director's details changed for Mr Julian Vasant Pancholi on 9 October 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 7 March 2018 with updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Previous accounting period shortened from 31 March 2018 to 31 December 2017
|
|
|
30 Nov 2017
|
30 Nov 2017
Registration of charge 106596470001, created on 30 November 2017
|