|
|
09 Apr 2025
|
09 Apr 2025
Confirmation statement made on 9 April 2025 with no updates
|
|
|
09 Apr 2024
|
09 Apr 2024
Confirmation statement made on 9 April 2024 with no updates
|
|
|
22 Oct 2023
|
22 Oct 2023
Director's details changed for Mr Demitrios Michael Foti on 22 October 2023
|
|
|
22 Oct 2023
|
22 Oct 2023
Registered office address changed from 11 Empress Road Great Yarmouth NR31 0DB England to 39 Rectory Close Ashington RH20 3LP on 22 October 2023
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 9 April 2023 with no updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 9 April 2022 with no updates
|
|
|
14 Apr 2021
|
14 Apr 2021
Director's details changed for Mr Demitrios Michael Foti on 14 April 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Registered office address changed from 17 the Ridgeway Fetcham Surrey KT22 9BA to 11 Empress Road Great Yarmouth NR31 0DB on 14 April 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 9 April 2021 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Change of details for Mr Michael Chard as a person with significant control on 22 October 2020
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 9 April 2020 with no updates
|
|
|
27 Apr 2019
|
27 Apr 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Notification of Michael Chard as a person with significant control on 1 April 2018
|
|
|
09 Apr 2019
|
09 Apr 2019
Appointment of Mr Demitrios Michael Foti as a director on 1 April 2019
|
|
|
10 Dec 2018
|
10 Dec 2018
Registered office address changed from C/O C/O Fanla & Co Unit 10 Warwick House Overton Road London SW9 7JP England to 17 the Ridgeway Fetcham Surrey KT22 9BA on 10 December 2018
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 10 April 2018 with no updates
|