|
|
26 Sep 2025
|
26 Sep 2025
Confirmation statement made on 16 August 2025 with no updates
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 16 August 2024 with no updates
|
|
|
04 Sep 2023
|
04 Sep 2023
Confirmation statement made on 22 August 2023 with no updates
|
|
|
22 Aug 2022
|
22 Aug 2022
Secretary's details changed for Mr Andrew Markou on 22 August 2022
|
|
|
22 Aug 2022
|
22 Aug 2022
Director's details changed for Mr Andrew Markou on 22 August 2022
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 22 August 2022 with updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 3 April 2022 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Certificate of change of name
|
|
|
24 Apr 2021
|
24 Apr 2021
Confirmation statement made on 3 April 2021 with no updates
|
|
|
11 Mar 2021
|
11 Mar 2021
Current accounting period shortened from 30 April 2021 to 31 March 2021
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 3 April 2020 with no updates
|
|
|
22 Oct 2019
|
22 Oct 2019
Statement of capital following an allotment of shares on 4 April 2018
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 3 April 2019 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Registered office address changed from Dynamis House Sycamore Street London EC1Y 0SW England to Dynamis House 6 - 8 Sycamore Street London EC1Y 0SW on 11 February 2019
|
|
|
08 Feb 2019
|
08 Feb 2019
Registered office address changed from Bank House 36 - 38 Bristol Street Birmingham West Midlands B5 7AA England to Dynamis House Sycamore Street London EC1Y 0SW on 8 February 2019
|
|
|
04 Apr 2018
|
04 Apr 2018
Incorporation
|