|
|
21 Jul 2025
|
21 Jul 2025
Confirmation statement made on 20 July 2025 with no updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 20 July 2024 with updates
|
|
|
23 Jul 2024
|
23 Jul 2024
Change of details for Mr Hugues Kode as a person with significant control on 5 July 2017
|
|
|
29 Aug 2023
|
29 Aug 2023
Director's details changed for Hugues Kode on 29 August 2023
|
|
|
29 Aug 2023
|
29 Aug 2023
Change of details for Mr Hugues Kode as a person with significant control on 29 August 2023
|
|
|
26 Jul 2023
|
26 Jul 2023
Confirmation statement made on 20 July 2023 with no updates
|
|
|
13 Sep 2022
|
13 Sep 2022
Confirmation statement made on 20 July 2022 with no updates
|
|
|
20 Jul 2021
|
20 Jul 2021
Confirmation statement made on 20 July 2021 with no updates
|
|
|
11 Apr 2021
|
11 Apr 2021
Registered office address changed from Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF United Kingdom to 9 Fernleigh Gardens Stafford ST16 1HA on 11 April 2021
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 28 May 2020 with updates
|
|
|
29 May 2020
|
29 May 2020
Director's details changed for Hugues Kode on 26 May 2020
|
|
|
29 May 2020
|
29 May 2020
Change of details for Mr Hugues Kode as a person with significant control on 26 May 2020
|
|
|
16 Jul 2019
|
16 Jul 2019
Registered office address changed from Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF to Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF on 16 July 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Director's details changed for Hugues Kode on 16 July 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Director's details changed for Hugues Kode on 16 July 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Change of details for Mr Hugues Kode as a person with significant control on 16 July 2019
|
|
|
16 Jul 2019
|
16 Jul 2019
Director's details changed for Hugues Komi Kode on 16 July 2019
|
|
|
11 Jun 2019
|
11 Jun 2019
Confirmation statement made on 28 May 2019 with updates
|