|
|
08 May 2025
|
08 May 2025
Confirmation statement made on 4 May 2025 with no updates
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 4 May 2024 with no updates
|
|
|
16 May 2023
|
16 May 2023
Confirmation statement made on 4 May 2023 with no updates
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 4 May 2022 with no updates
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 4 May 2021 with updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Registered office address changed from 29 Aldenham Avenue Radlett WD7 8HZ England to 100 Castelnau Barnes London SW13 9EU on 12 April 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Cessation of Nitro Property Ltd as a person with significant control on 22 March 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Termination of appointment of Julian Vasant Pancholi as a director on 23 March 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Appointment of Mrs Izabela Barbara Mountford as a director on 19 March 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Notification of Julian Mountford as a person with significant control on 23 March 2021
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 4 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 4 May 2019 with updates
|
|
|
10 Oct 2018
|
10 Oct 2018
Director's details changed for Mr Julian Vasant Pancholi on 9 October 2018
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 4 May 2018 with updates
|