|
|
17 Dec 2025
|
17 Dec 2025
Confirmation statement made on 12 December 2025 with no updates
|
|
|
22 Oct 2025
|
22 Oct 2025
Termination of appointment of Cintia Lobo Po as a director on 10 October 2025
|
|
|
19 Dec 2024
|
19 Dec 2024
Confirmation statement made on 12 December 2024 with no updates
|
|
|
19 Dec 2024
|
19 Dec 2024
Change of details for Mr Jose Augusto Francisco Morais as a person with significant control on 10 December 2024
|
|
|
23 Dec 2023
|
23 Dec 2023
Confirmation statement made on 12 December 2023 with no updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 12 December 2022 with no updates
|
|
|
09 May 2022
|
09 May 2022
Registered office address changed from 20 Laughton Road Northolt UB5 5LL England to 14 a St. John Street Whitland Carmarthenshire SA34 0AN on 9 May 2022
|
|
|
23 Dec 2021
|
23 Dec 2021
Confirmation statement made on 12 December 2021 with no updates
|
|
|
22 Dec 2021
|
22 Dec 2021
Registered office address changed from 149 London Road Chippenham SN15 3AN England to 20 Laughton Road Northolt UB5 5LL on 22 December 2021
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 12 December 2020 with no updates
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 12 December 2019 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 12 December 2018 with no updates
|
|
|
12 Sep 2018
|
12 Sep 2018
Previous accounting period extended from 31 December 2017 to 31 March 2018
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 12 December 2017 with updates
|
|
|
06 May 2017
|
06 May 2017
Registered office address changed from 20 Laughton Road Northolt Middlesex UB5 5LL England to 149 London Road Chippenham SN15 3AN on 6 May 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
Registration of charge 105232990001, created on 14 February 2017
|
|
|
03 Feb 2017
|
03 Feb 2017
Appointment of Mrs Cintia Lobo Po as a director on 3 February 2017
|