|
|
29 May 2025
|
29 May 2025
Confirmation statement made on 12 May 2025 with no updates
|
|
|
16 May 2024
|
16 May 2024
Confirmation statement made on 12 May 2024 with no updates
|
|
|
16 May 2023
|
16 May 2023
Confirmation statement made on 12 May 2023 with no updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 12 May 2022 with updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Change of details for Mrs. Sophie Erika Marguerite Allen as a person with significant control on 11 May 2022
|
|
|
21 Jun 2022
|
21 Jun 2022
Cessation of Luis Diez De Onate as a person with significant control on 11 May 2022
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 12 May 2021 with no updates
|
|
|
13 Jun 2020
|
13 Jun 2020
Registration of charge 101783680001, created on 10 June 2020
|
|
|
14 May 2020
|
14 May 2020
Notification of Luis Diez De Onate as a person with significant control on 1 June 2019
|
|
|
14 May 2020
|
14 May 2020
Cessation of Chess Holdings International Ltd. as a person with significant control on 1 June 2019
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 12 May 2020 with updates
|
|
|
12 May 2020
|
12 May 2020
Change of details for Mrs. Sophie Erika Marguerite Panizzo as a person with significant control on 30 November 2019
|
|
|
12 May 2020
|
12 May 2020
Director's details changed for Mrs. Sophie Erika Marguerite Panizzo on 29 November 2019
|
|
|
15 Jan 2020
|
15 Jan 2020
Director's details changed for Mr Luis Diez De Onate on 15 January 2020
|
|
|
07 Jan 2020
|
07 Jan 2020
Registered office address changed from 33 Bruton Street London W1J 6QU England to 4th Floor 36 Upper Brook Street London W1K 7QJ on 7 January 2020
|
|
|
09 Sep 2019
|
09 Sep 2019
Current accounting period extended from 31 May 2019 to 30 September 2019
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 12 May 2019 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 12 May 2018 with no updates
|