|
|
26 Sep 2025
|
26 Sep 2025
Current accounting period shortened from 31 December 2024 to 31 August 2024
|
|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 23 August 2025 with no updates
|
|
|
04 Sep 2024
|
04 Sep 2024
Confirmation statement made on 23 August 2024 with no updates
|
|
|
05 Oct 2023
|
05 Oct 2023
Confirmation statement made on 23 August 2023 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 23 August 2022 with no updates
|
|
|
09 Aug 2022
|
09 Aug 2022
Registration of charge 113815530001, created on 8 August 2022
|
|
|
03 Sep 2021
|
03 Sep 2021
Confirmation statement made on 23 August 2021 with no updates
|
|
|
22 Jan 2021
|
22 Jan 2021
Appointment of Mr Andrew Stephen James Walker as a director on 12 January 2021
|
|
|
15 Dec 2020
|
15 Dec 2020
Termination of appointment of Nicholas David Walter Broughton as a secretary on 4 December 2020
|
|
|
15 Dec 2020
|
15 Dec 2020
Termination of appointment of Nicholas David Walter Broughton as a director on 4 December 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 23 August 2020 with no updates
|
|
|
31 Jan 2020
|
31 Jan 2020
Current accounting period shortened from 31 May 2019 to 31 December 2018
|
|
|
23 Aug 2019
|
23 Aug 2019
Confirmation statement made on 23 August 2019 with updates
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 23 May 2019 with updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Director's details changed for Mr Jose Ignacio Alvarez on 10 December 2018
|
|
|
10 Dec 2018
|
10 Dec 2018
Registered office address changed from 3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom to Coxford Farm Depot Overton Road Micheldever Winchester SO21 3AN on 10 December 2018
|
|
|
10 Dec 2018
|
10 Dec 2018
Appointment of Mr Nicholas David Walter Broughton as a director on 7 December 2018
|
|
|
10 Dec 2018
|
10 Dec 2018
Appointment of Mr Nicholas David Walter Broughton as a secretary on 7 December 2018
|