|
|
01 Aug 2025
|
01 Aug 2025
Confirmation statement made on 1 August 2025 with updates
|
|
|
05 Aug 2024
|
05 Aug 2024
Confirmation statement made on 1 August 2024 with updates
|
|
|
01 Aug 2023
|
01 Aug 2023
Confirmation statement made on 1 August 2023 with no updates
|
|
|
27 Apr 2023
|
27 Apr 2023
Director's details changed for Mrs Michelle Giovanna Gobbi on 3 April 2023
|
|
|
27 Apr 2023
|
27 Apr 2023
Change of details for Mrs Michelle Giovanna Gobbi as a person with significant control on 3 April 2023
|
|
|
07 Dec 2022
|
07 Dec 2022
Termination of appointment of Marisa Louise Pieri as a director on 7 December 2022
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 5 August 2022 with no updates
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 5 August 2021 with no updates
|
|
|
05 Aug 2021
|
05 Aug 2021
Director's details changed for Marisa Louise Bailey on 5 August 2021
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 3 April 2021 with no updates
|
|
|
04 Jan 2021
|
04 Jan 2021
Registered office address changed from 18 Broadway Sheerness Kent ME12 1AF to 73 High Street Sheerness Kent ME12 1TX on 4 January 2021
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 3 April 2020 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 3 April 2019 with updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Notification of Michelle Giovanna Gobbi as a person with significant control on 3 April 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Cessation of Stephen Mark Gobbi as a person with significant control on 3 April 2019
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 3 April 2018 with no updates
|