|
|
07 Oct 2025
|
07 Oct 2025
Confirmation statement made on 25 September 2025 with no updates
|
|
|
26 Sep 2024
|
26 Sep 2024
Confirmation statement made on 25 September 2024 with no updates
|
|
|
27 Sep 2023
|
27 Sep 2023
Confirmation statement made on 25 September 2023 with no updates
|
|
|
27 Sep 2022
|
27 Sep 2022
Confirmation statement made on 25 September 2022 with no updates
|
|
|
27 Sep 2021
|
27 Sep 2021
Confirmation statement made on 25 September 2021 with no updates
|
|
|
13 Oct 2020
|
13 Oct 2020
Confirmation statement made on 25 September 2020 with updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Change of details for Mr Fausto Roberta Lalomia as a person with significant control on 3 April 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Notification of Anna Tipper as a person with significant control on 3 April 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Statement of capital following an allotment of shares on 3 April 2020
|
|
|
29 Oct 2019
|
29 Oct 2019
Director's details changed for Mr Fausto Lalomia on 28 October 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
Director's details changed for Mr Fausto Lalomia on 28 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 25 September 2019 with updates
|
|
|
07 May 2019
|
07 May 2019
Registered office address changed from Unit B 37-41 Alcombe Road Minehead Somerset TA24 6BA to 16 Park Street Minehead Somerset TA24 5NQ on 7 May 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Registration of charge 082274540002, created on 22 March 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Registration of charge 082274540001, created on 22 March 2019
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 25 September 2018 with updates
|
|
|
04 Oct 2017
|
04 Oct 2017
Confirmation statement made on 25 September 2017 with updates
|