|
|
02 Feb 2026
|
02 Feb 2026
Director's details changed for Mr Robert Soltanie on 2 February 2026
|
|
|
24 Jun 2025
|
24 Jun 2025
Registered office address changed from , Swift House 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU, United Kingdom to Wood Lodge 98-106 High Road South Woodford London E18 2QH on 24 June 2025
|
|
|
04 Jun 2025
|
04 Jun 2025
Confirmation statement made on 14 May 2025 with no updates
|
|
|
14 Nov 2024
|
14 Nov 2024
Previous accounting period shortened from 31 May 2024 to 31 March 2024
|
|
|
14 May 2024
|
14 May 2024
Confirmation statement made on 14 May 2024 with no updates
|
|
|
04 Oct 2023
|
04 Oct 2023
Director's details changed for Mr Robert Soltanie on 4 October 2023
|
|
|
04 Oct 2023
|
04 Oct 2023
Director's details changed for Mr Nicholas Charles Shaer on 4 October 2023
|
|
|
04 Oct 2023
|
04 Oct 2023
Certificate of change of name
|
|
|
04 Oct 2023
|
04 Oct 2023
Notification of Rvl Properties Ltd as a person with significant control on 4 October 2023
|
|
|
04 Oct 2023
|
04 Oct 2023
Cessation of Richard Lee Harris as a person with significant control on 4 October 2023
|
|
|
04 Oct 2023
|
04 Oct 2023
Confirmation statement made on 4 October 2023 with updates
|
|
|
04 Oct 2023
|
04 Oct 2023
Statement of capital following an allotment of shares on 4 October 2023
|
|
|
04 Oct 2023
|
04 Oct 2023
Appointment of Mr Grant David Thompson as a director on 4 October 2023
|
|
|
04 Oct 2023
|
04 Oct 2023
Registered office address changed from , 37-39 Maida Vale, London, W9 1TP, United Kingdom to Wood Lodge 98-106 High Road South Woodford London E18 2QH on 4 October 2023
|
|
|
19 Jun 2023
|
19 Jun 2023
Previous accounting period shortened from 31 December 2023 to 31 May 2023
|
|
|
16 May 2023
|
16 May 2023
Confirmation statement made on 16 May 2023 with no updates
|
|
|
13 Dec 2022
|
13 Dec 2022
Incorporation
|