|
|
20 Jul 2025
|
20 Jul 2025
Confirmation statement made on 19 July 2025 with no updates
|
|
|
28 Jul 2024
|
28 Jul 2024
Confirmation statement made on 19 July 2024 with no updates
|
|
|
08 Sep 2023
|
08 Sep 2023
Previous accounting period extended from 29 December 2022 to 31 March 2023
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 19 July 2023 with no updates
|
|
|
20 Jul 2022
|
20 Jul 2022
Confirmation statement made on 19 July 2022 with updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Change of details for Mr Paul David Anthony Schiavo as a person with significant control on 29 March 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Cessation of Marco Anthony Raphael Schiavo as a person with significant control on 29 March 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Termination of appointment of Marco Anthony Raphael Schiavo as a director on 29 March 2022
|
|
|
02 Nov 2021
|
02 Nov 2021
Satisfaction of charge 077161230002 in full
|
|
|
02 Nov 2021
|
02 Nov 2021
Satisfaction of charge 077161230003 in full
|
|
|
29 Sep 2021
|
29 Sep 2021
Previous accounting period shortened from 30 December 2020 to 29 December 2020
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 19 July 2021 with no updates
|
|
|
12 Jul 2021
|
12 Jul 2021
Director's details changed for Paul David Anthony Schiavo on 12 July 2021
|
|
|
12 Jul 2021
|
12 Jul 2021
Registered office address changed from Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE to White Lyon House Perry Hill Worplesdon Guildford GU3 3RE on 12 July 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Registration of charge 077161230002, created on 26 March 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Registration of charge 077161230003, created on 26 March 2021
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 19 July 2020 with updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Satisfaction of charge 1 in full
|