|
|
30 Dec 2025
|
30 Dec 2025
Confirmation statement made on 3 November 2025 with no updates
|
|
|
31 Dec 2024
|
31 Dec 2024
Confirmation statement made on 3 November 2024 with no updates
|
|
|
05 Dec 2023
|
05 Dec 2023
Confirmation statement made on 3 November 2023 with no updates
|
|
|
15 Jun 2023
|
15 Jun 2023
Confirmation statement made on 3 November 2022 with no updates
|
|
|
15 Jun 2023
|
15 Jun 2023
Termination of appointment of Jsg Block Management Ltd as a secretary on 1 April 2023
|
|
|
15 Jun 2023
|
15 Jun 2023
Registered office address changed from 70-72 Victoria Road Ruislip HA4 0AH England to 113 Charlton Road Kenton Harrow HA3 9HR on 15 June 2023
|
|
|
04 Aug 2022
|
04 Aug 2022
Registered office address changed from 70-72 Sharps Lane Ruislip HA4 7JG England to 70-72 Victoria Road Ruislip HA4 0AH on 4 August 2022
|
|
|
04 Aug 2022
|
04 Aug 2022
Appointment of Jsg Block Management Ltd as a secretary on 4 August 2022
|
|
|
04 Aug 2022
|
04 Aug 2022
Registered office address changed from Flat 3 86 Hindes Road Harrow Greater London HA1 1SL England to 70-72 Sharps Lane Ruislip HA4 7JG on 4 August 2022
|
|
|
17 Dec 2021
|
17 Dec 2021
Confirmation statement made on 3 November 2021 with no updates
|
|
|
02 Dec 2021
|
02 Dec 2021
Appointment of Mr Abolfazl Haghighi as a secretary on 2 December 2021
|
|
|
02 Dec 2021
|
02 Dec 2021
Termination of appointment of Joel N/a Carvalho as a director on 30 November 2021
|
|
|
02 Dec 2021
|
02 Dec 2021
Termination of appointment of Joel Carvalho as a secretary on 30 November 2021
|
|
|
02 Dec 2021
|
02 Dec 2021
Cessation of Joel N/a Carvalho as a person with significant control on 30 November 2021
|
|
|
02 Dec 2021
|
02 Dec 2021
Cessation of Joel Augusto Faria N/a Carvalho as a person with significant control on 30 November 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Registered office address changed from Flat 3 86 Hindes Road Harrow Greater London HA1 1SL England to Flat 3 86 Hindes Road Harrow Greater London HA1 1SL on 12 April 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Registered office address changed from Co Canonbury Management Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Flat 3 86 Hindes Road Harrow Greater London HA1 1SL on 12 April 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Termination of appointment of Rtm Secretarial Ltd as a director on 12 April 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Termination of appointment of Rtm Nominee Directors Ltd as a director on 12 April 2021
|
|
|
04 Nov 2020
|
04 Nov 2020
Incorporation
|