|
|
13 Aug 2025
|
13 Aug 2025
Confirmation statement made on 19 July 2025 with no updates
|
|
|
07 Aug 2024
|
07 Aug 2024
Confirmation statement made on 19 July 2024 with no updates
|
|
|
19 Jul 2023
|
19 Jul 2023
Confirmation statement made on 19 July 2023 with updates
|
|
|
19 Jul 2022
|
19 Jul 2022
Confirmation statement made on 19 July 2022 with no updates
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 19 July 2021 with updates
|
|
|
31 Aug 2020
|
31 Aug 2020
Confirmation statement made on 19 July 2020 with updates
|
|
|
10 Jul 2020
|
10 Jul 2020
Cessation of A Person with Significant Control as a person with significant control on 1 September 2017
|
|
|
10 Jul 2020
|
10 Jul 2020
Notification of Giulia Mirella Marini as a person with significant control on 1 September 2017
|
|
|
12 Feb 2020
|
12 Feb 2020
Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Old Bank Chambers 44 Civic Square Motherwell ML1 1TP on 12 February 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Change of details for Viva Italia Ltd as a person with significant control on 12 February 2020
|
|
|
22 Aug 2019
|
22 Aug 2019
Confirmation statement made on 19 July 2019 with updates
|
|
|
04 Feb 2019
|
04 Feb 2019
Director's details changed for Mr Giuseppe Marini on 4 February 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Previous accounting period shortened from 30 April 2018 to 31 March 2018
|
|
|
04 Dec 2018
|
04 Dec 2018
Change of details for Arianna Properties Ltd. as a person with significant control on 12 September 2018
|
|
|
04 Dec 2018
|
04 Dec 2018
Termination of appointment of Giulia Mirella Marini as a director on 20 July 2018
|
|
|
04 Dec 2018
|
04 Dec 2018
Appointment of Mr Giuseppe Marini as a director on 20 July 2018
|
|
|
24 Jul 2018
|
24 Jul 2018
Confirmation statement made on 19 July 2018 with updates
|