|
|
10 Dec 2025
|
10 Dec 2025
Confirmation statement made on 12 November 2025 with no updates
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 12 November 2024 with no updates
|
|
|
30 Nov 2023
|
30 Nov 2023
Confirmation statement made on 12 November 2023 with no updates
|
|
|
16 Nov 2022
|
16 Nov 2022
Confirmation statement made on 12 November 2022 with no updates
|
|
|
11 Feb 2022
|
11 Feb 2022
Amended micro company accounts made up to 28 February 2021
|
|
|
12 Nov 2021
|
12 Nov 2021
Confirmation statement made on 12 November 2021 with no updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 14 November 2020 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Change of details for Mr Giammarco Amoroso as a person with significant control on 12 October 2020
|
|
|
26 Oct 2020
|
26 Oct 2020
Director's details changed for Mr Giammarco Amoroso on 12 October 2020
|
|
|
03 Jul 2020
|
03 Jul 2020
Registered office address changed from 37 Smithwood Close London SW19 6JL England to 76 Parkside Estate Rutland Road London E9 7JY on 3 July 2020
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 14 November 2019 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Confirmation statement made on 14 November 2018 with no updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Registered office address changed from 294 Merton Road London SW18 5JW United Kingdom to 37 Smithwood Close London SW19 6JL on 6 March 2018
|
|
|
14 Nov 2017
|
14 Nov 2017
Confirmation statement made on 14 November 2017 with updates
|
|
|
14 Nov 2017
|
14 Nov 2017
Termination of appointment of Michail Mengisoglou as a director on 17 October 2017
|
|
|
14 Nov 2017
|
14 Nov 2017
Cessation of Michail Mengisoglou as a person with significant control on 17 October 2017
|
|
|
01 Feb 2017
|
01 Feb 2017
Incorporation
|