|
|
17 Jul 2025
|
17 Jul 2025
Registered office address changed from Unit 1a 7, Spa Road London SE16 3QP United Kingdom to 9 Fishers Lane the Garment Building London W4 1RX on 17 July 2025
|
|
|
10 Apr 2025
|
10 Apr 2025
Confirmation statement made on 2 April 2025 with no updates
|
|
|
16 Apr 2024
|
16 Apr 2024
Confirmation statement made on 2 April 2024 with no updates
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 2 April 2023 with no updates
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 2 April 2022 with no updates
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 2 April 2021 with no updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Director's details changed for Mrs Kermabon Marsan Maude Lise on 13 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Change of details for Galt One Limited as a person with significant control on 27 March 2020
|
|
|
12 Aug 2020
|
12 Aug 2020
Second filing for the appointment of Mr Alfonso Sarracino as a director
|
|
|
06 Jul 2020
|
06 Jul 2020
Appointment of Mr Alfonso Sarracino as a director on 3 July 2020
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 2 April 2020 with no updates
|
|
|
27 Mar 2020
|
27 Mar 2020
Registered office address changed from Unit 1a, 7, Spa Road London SE16 3QP United Kingdom to Unit 1a 7, Spa Road London SE16 3QP on 27 March 2020
|
|
|
27 Mar 2020
|
27 Mar 2020
Registered office address changed from Unit 142 Clock Tower Road London TW7 6DT United Kingdom to Unit 1a, 7, Spa Road London SE16 3QP on 27 March 2020
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 2 April 2019 with no updates
|
|
|
13 Jul 2018
|
13 Jul 2018
Confirmation statement made on 6 April 2018 with updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Cessation of Marc Patrick Henri Dorde as a person with significant control on 27 February 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Appointment of Mrs Kermabon Marsan Maude Lise as a director on 27 February 2018
|