|
|
11 Jul 2025
|
11 Jul 2025
Confirmation statement made on 3 July 2025 with no updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 3 July 2024 with no updates
|
|
|
02 Aug 2023
|
02 Aug 2023
Confirmation statement made on 3 July 2023 with no updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Previous accounting period extended from 30 July 2022 to 31 July 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Confirmation statement made on 3 July 2022 with no updates
|
|
|
16 Aug 2022
|
16 Aug 2022
Change of details for Mr. Emre Akis as a person with significant control on 16 August 2022
|
|
|
20 Jun 2022
|
20 Jun 2022
Amended total exemption full accounts made up to 31 July 2020
|
|
|
17 Jun 2022
|
17 Jun 2022
Amended accounts made up to 31 July 2020
|
|
|
18 Jan 2022
|
18 Jan 2022
Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 73 High Street Gillingham Kent ME7 1BJ on 18 January 2022
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 3 July 2021 with no updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Previous accounting period shortened from 31 July 2020 to 30 July 2020
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 3 July 2020 with no updates
|
|
|
14 Aug 2019
|
14 Aug 2019
Registration of charge 114488590002, created on 14 August 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Registration of charge 114488590001, created on 14 August 2019
|
|
|
17 Jul 2019
|
17 Jul 2019
Confirmation statement made on 3 July 2019 with no updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Registered office address changed from 99 Gray's Inn Road London WC1X 8TY United Kingdom to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019
|
|
|
12 Jul 2018
|
12 Jul 2018
Appointment of Mr. Cemal Albay as a director on 4 July 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Incorporation
|