|
|
07 Jan 2026
|
07 Jan 2026
Satisfaction of charge 040566520002 in full
|
|
|
09 Sep 2025
|
09 Sep 2025
Confirmation statement made on 9 September 2025 with no updates
|
|
|
25 Apr 2025
|
25 Apr 2025
Termination of appointment of Peter John Williamson as a director on 22 April 2025
|
|
|
09 Sep 2024
|
09 Sep 2024
Confirmation statement made on 9 September 2024 with no updates
|
|
|
24 Jan 2024
|
24 Jan 2024
Registration of charge 040566520002, created on 22 January 2024
|
|
|
21 Sep 2023
|
21 Sep 2023
Confirmation statement made on 9 September 2023 with no updates
|
|
|
14 Sep 2023
|
14 Sep 2023
Satisfaction of charge 040566520001 in full
|
|
|
09 Sep 2022
|
09 Sep 2022
Confirmation statement made on 9 September 2022 with no updates
|
|
|
09 Sep 2021
|
09 Sep 2021
Confirmation statement made on 9 September 2021 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
|
|
|
09 Sep 2020
|
09 Sep 2020
Confirmation statement made on 9 September 2020 with no updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Director's details changed for Mr Carlos Patricio Lacalle Zando on 19 April 2018
|
|
|
03 Apr 2020
|
03 Apr 2020
Director's details changed for Mr Carlos Patricio Lacalle Zando on 1 April 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Appointment of Mbm Secretarial Services Limited as a secretary on 25 March 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Appointment of Mr Charles Henry Bowdler Oakshett as a director on 19 December 2019
|
|
|
03 Apr 2020
|
03 Apr 2020
Termination of appointment of Albert Farrant as a director on 19 December 2019
|
|
|
06 Mar 2020
|
06 Mar 2020
Registered office address changed from St. James House 13 Kensington Square London W8 5HD to Unit a Swallow Enterprise Park Diamond Drive, Lower Dicker Hailsham BN27 4EL on 6 March 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Termination of appointment of Goodwille Limited as a secretary on 27 February 2020
|
|
|
13 Feb 2020
|
13 Feb 2020
Resolutions
|