|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 23 May 2025 with no updates
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 23 May 2024 with no updates
|
|
|
06 Sep 2023
|
06 Sep 2023
Registered office address changed from 29 Cranbourne Gardens London NW11 0HS England to Galla House 695 High Road North Finchley London N12 0BT on 6 September 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Appointment of Mr Renhui Sun as a director on 1 August 2023
|
|
|
10 Jul 2023
|
10 Jul 2023
Change of details for Director Gene Raymond Rutman as a person with significant control on 10 July 2023
|
|
|
24 May 2023
|
24 May 2023
Change of details for Director Raymond Gene Rutman as a person with significant control on 23 May 2023
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 23 May 2023 with no updates
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 23 May 2022 with updates
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 23 May 2021 with no updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Confirmation statement made on 23 May 2020 with no updates
|
|
|
23 May 2019
|
23 May 2019
Confirmation statement made on 23 May 2019 with no updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Termination of appointment of Phillip Joshua Vittori as a director on 1 June 2018
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 23 May 2018 with no updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Current accounting period extended from 31 May 2018 to 31 August 2018
|
|
|
29 May 2017
|
29 May 2017
Statement of capital following an allotment of shares on 3 May 2017
|
|
|
25 May 2017
|
25 May 2017
Confirmation statement made on 23 May 2017 with updates
|
|
|
23 May 2017
|
23 May 2017
Elect to keep the directors' residential address register information on the public register
|
|
|
23 May 2017
|
23 May 2017
Registered office address changed from 2 Lake View Edgware HA8 7RU United Kingdom to 29 Cranbourne Gardens London NW11 0HS on 23 May 2017
|