|
|
05 Jul 2025
|
05 Jul 2025
Confirmation statement made on 21 June 2025 with updates
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 21 June 2024 with updates
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 21 June 2023 with updates
|
|
|
02 Nov 2022
|
02 Nov 2022
Director's details changed for Ms Teresa Paula Soares Da Graca Costa E Silva Jenny on 1 November 2022
|
|
|
02 Nov 2022
|
02 Nov 2022
Director's details changed for Ms Teresa Paula Soares Da Graca Costa E Silva Jenny on 1 November 2022
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 21 June 2022 with updates
|
|
|
17 Jun 2022
|
17 Jun 2022
Director's details changed for Ms Teresa Paula Da Graca on 9 June 2022
|
|
|
16 Jun 2022
|
16 Jun 2022
Change of details for Ms Teresa Da Graca as a person with significant control on 9 June 2022
|
|
|
10 Dec 2021
|
10 Dec 2021
Confirmation statement made on 10 December 2021 with no updates
|
|
|
10 Dec 2021
|
10 Dec 2021
Termination of appointment of Laurent Damiani as a director on 1 December 2021
|
|
|
15 Dec 2020
|
15 Dec 2020
Confirmation statement made on 11 December 2020 with no updates
|
|
|
17 Sep 2020
|
17 Sep 2020
Appointment of Mr Laurent Damiani as a director on 4 September 2020
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 11 December 2019 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Confirmation statement made on 11 December 2018 with no updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 11 December 2017 with no updates
|
|
|
15 Sep 2017
|
15 Sep 2017
Registered office address changed from Kings Cottage London Road Barkway Royston Hertfordshire SG8 8EZ England to Corporation House Hackmans Lane Purleigh Chelmsford Essex CM3 6RH on 15 September 2017
|
|
|
14 Sep 2017
|
14 Sep 2017
Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to Kings Cottage London Road Barkway Royston Hertfordshire SG8 8EZ on 14 September 2017
|