|
|
29 May 2025
|
29 May 2025
Confirmation statement made on 11 April 2025 with no updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 11 April 2024 with no updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 11 April 2023 with no updates
|
|
|
10 Feb 2023
|
10 Feb 2023
Registration of charge 107226550001, created on 10 February 2023
|
|
|
11 Jan 2023
|
11 Jan 2023
Director's details changed for Mr Giovanni Primo Losi on 3 January 2023
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 11 April 2022 with no updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 11 April 2021 with updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Notification of Amex Estates Limited as a person with significant control on 16 March 2021
|
|
|
26 Mar 2021
|
26 Mar 2021
Cessation of Giovanni Primo Losi as a person with significant control on 16 March 2021
|
|
|
26 Mar 2021
|
26 Mar 2021
Notification of Giovanni Primo Losi as a person with significant control on 31 December 2017
|
|
|
26 Mar 2021
|
26 Mar 2021
Notification of Lorrob Limited as a person with significant control on 31 December 2017
|
|
|
26 Mar 2021
|
26 Mar 2021
Notification of London and Counties Limited as a person with significant control on 31 December 2017
|
|
|
26 Mar 2021
|
26 Mar 2021
Cessation of Steven Sharpe as a person with significant control on 31 December 2017
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 11 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 11 April 2019 with no updates
|
|
|
01 Aug 2018
|
01 Aug 2018
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to Fairchild House Redbourne Avenue London N3 2BP on 1 August 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 11 April 2018 with updates
|