|
|
12 Jun 2025
|
12 Jun 2025
Confirmation statement made on 5 June 2025 with updates
|
|
|
10 Jun 2024
|
10 Jun 2024
Confirmation statement made on 5 June 2024 with updates
|
|
|
08 Jun 2023
|
08 Jun 2023
Confirmation statement made on 5 June 2023 with updates
|
|
|
17 Jun 2022
|
17 Jun 2022
Confirmation statement made on 5 June 2022 with updates
|
|
|
14 Sep 2021
|
14 Sep 2021
Director's details changed for Mr Nathan Davis Abel on 14 September 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Registered office address changed from 203 Kilburn High Road London NW6 7HY United Kingdom to 203 Kilburn High Road London NW6 7HY on 16 July 2021
|
|
|
16 Jul 2021
|
16 Jul 2021
Registered office address changed from 5 Grosvenor Way London E5 9nd United Kingdom to 203 Kilburn High Road London NW6 7HY on 16 July 2021
|
|
|
23 Jun 2021
|
23 Jun 2021
Amended total exemption full accounts made up to 31 March 2019
|
|
|
23 Jun 2021
|
23 Jun 2021
Amended total exemption full accounts made up to 31 March 2018
|
|
|
23 Jun 2021
|
23 Jun 2021
Amended total exemption full accounts made up to 31 March 2020
|
|
|
09 Jun 2021
|
09 Jun 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Change of details for Mr Nathan Davis Abel as a person with significant control on 31 December 2017
|
|
|
05 Jun 2021
|
05 Jun 2021
Confirmation statement made on 5 June 2021 with updates
|
|
|
05 Jun 2021
|
05 Jun 2021
Termination of appointment of Clement Akyigyina Abel as a director on 1 December 2017
|
|
|
04 May 2021
|
04 May 2021
Notification of Nathan Davis Abel as a person with significant control on 31 December 2017
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 27 April 2021 with updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Cessation of Gold Concept Builders Limited as a person with significant control on 31 December 2017
|
|
|
24 Apr 2021
|
24 Apr 2021
Statement of capital following an allotment of shares on 8 March 2017
|