|
|
25 Jan 2026
|
25 Jan 2026
Confirmation statement made on 22 January 2026 with no updates
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 22 January 2025 with updates
|
|
|
15 Jan 2025
|
15 Jan 2025
Appointment of Mr Pedro Miguel Cipriano Fernandes as a director on 15 January 2025
|
|
|
15 Jan 2025
|
15 Jan 2025
Certificate of change of name
|
|
|
23 Jan 2024
|
23 Jan 2024
Confirmation statement made on 22 January 2024 with no updates
|
|
|
26 Jan 2023
|
26 Jan 2023
Confirmation statement made on 22 January 2023 with no updates
|
|
|
01 Feb 2022
|
01 Feb 2022
Confirmation statement made on 22 January 2022 with no updates
|
|
|
26 Apr 2021
|
26 Apr 2021
Resolutions
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 22 January 2021 with no updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 22 January 2020 with no updates
|
|
|
30 Jan 2019
|
30 Jan 2019
Confirmation statement made on 22 January 2019 with updates
|
|
|
30 Jan 2019
|
30 Jan 2019
Statement of capital following an allotment of shares on 1 January 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Director's details changed for Mrs Natalie Fernandes on 1 December 2018
|
|
|
21 Jan 2019
|
21 Jan 2019
Change of details for Mr Pedro Miguel Cipriano Fernandes as a person with significant control on 1 December 2018
|
|
|
21 Jan 2019
|
21 Jan 2019
Change of details for Mrs Natalie Fernandes as a person with significant control on 1 December 2018
|
|
|
21 Jan 2019
|
21 Jan 2019
Registered office address changed from 41 Springfield Road Leighton Buzzard LU7 2QS United Kingdom to 14 Southcourt Road Linsdale Leighton Buzzard LU7 2QF on 21 January 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Notification of Natalie Fernandes as a person with significant control on 24 March 2017
|