|
|
31 Oct 2025
|
31 Oct 2025
Confirmation statement made on 20 October 2025 with no updates
|
|
|
30 Oct 2024
|
30 Oct 2024
Confirmation statement made on 20 October 2024 with updates
|
|
|
12 Feb 2024
|
12 Feb 2024
Director's details changed for Mr Paul Christopher Bassi on 12 February 2024
|
|
|
12 Feb 2024
|
12 Feb 2024
Change of details for Mr Paul Christopher Bassi as a person with significant control on 12 February 2024
|
|
|
12 Feb 2024
|
12 Feb 2024
Registered office address changed from International House, 36-38 Cornhill London EC3V 3NG United Kingdom to C/O Vibrant Accountancy the Mill Lodge Lane Derby DE1 3HB on 12 February 2024
|
|
|
24 Oct 2023
|
24 Oct 2023
Confirmation statement made on 20 October 2023 with updates
|
|
|
17 Oct 2023
|
17 Oct 2023
Director's details changed for Mr Paul Christopher Bassi on 16 October 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
Change of details for Mr Paul Christopher Bassi as a person with significant control on 16 October 2023
|
|
|
19 Jul 2023
|
19 Jul 2023
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House, 36-38 Cornhill London EC3V 3NG on 19 July 2023
|
|
|
17 Jan 2023
|
17 Jan 2023
Change of details for Mr Paul Christopher Bassi as a person with significant control on 17 January 2023
|
|
|
24 Oct 2022
|
24 Oct 2022
Confirmation statement made on 20 October 2022 with no updates
|
|
|
07 Jan 2022
|
07 Jan 2022
Current accounting period extended from 31 October 2021 to 31 March 2022
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 20 October 2021 with no updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Change of details for Mr Paul Christopher Bassi as a person with significant control on 29 December 2020
|
|
|
30 Oct 2020
|
30 Oct 2020
Confirmation statement made on 20 October 2020 with no updates
|
|
|
22 Oct 2019
|
22 Oct 2019
Confirmation statement made on 20 October 2019 with updates
|
|
|
22 Oct 2019
|
22 Oct 2019
Cessation of Jenny Bassi as a person with significant control on 1 July 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Registered office address changed from Cedar + Co. the Greenhouse 106 - 108 Ashbourne Road Derby DE22 3AG England to International House 24 Holborn Viaduct London EC1A 2BN on 12 March 2019
|