|
|
15 Jan 2026
|
15 Jan 2026
Confirmation statement made on 7 December 2025 with no updates
|
|
|
14 Jan 2026
|
14 Jan 2026
Change of details for Mr Gheorghe Dinca as a person with significant control on 14 January 2026
|
|
|
14 Jan 2026
|
14 Jan 2026
Director's details changed for Mr Gheorghe Dinca on 14 January 2026
|
|
|
11 Jun 2025
|
11 Jun 2025
Director's details changed for Mr Gheorghe Dinca on 11 June 2025
|
|
|
11 Jun 2025
|
11 Jun 2025
Change of details for Mr Gheorghe Dinca as a person with significant control on 11 June 2025
|
|
|
11 Jun 2025
|
11 Jun 2025
Registered office address changed from 6 Beverley House Wallis Square Farnborough Hampshire GU14 7GR England to Summer Place Pirbright Road Normandy Guildford GU3 2AQ on 11 June 2025
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 7 December 2024 with no updates
|
|
|
15 Dec 2023
|
15 Dec 2023
Confirmation statement made on 7 December 2023 with no updates
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 7 December 2022 with no updates
|
|
|
07 Dec 2021
|
07 Dec 2021
Confirmation statement made on 7 December 2021 with no updates
|
|
|
29 Sep 2021
|
29 Sep 2021
Director's details changed for Mr Gheorghe Dinca on 28 September 2021
|
|
|
29 Sep 2021
|
29 Sep 2021
Change of details for Mr Gheorghe Dinca as a person with significant control on 28 September 2021
|
|
|
29 Sep 2021
|
29 Sep 2021
Registered office address changed from 236 Grasmere Avenue Wembley HA9 8TW United Kingdom to 6 Beverley House Wallis Square Farnborough Hampshire GU14 7GR on 29 September 2021
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 7 December 2020 with no updates
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 7 December 2019 with no updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 7 December 2018 with updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Incorporation
|