|
|
07 Feb 2026
|
07 Feb 2026
Notification of Evanthia Dolores Periklis as a person with significant control on 13 June 2025
|
|
|
27 Jan 2026
|
27 Jan 2026
Appointment of Mrs Evanthia Dolores Periklis as a director on 13 June 2025
|
|
|
26 Jan 2026
|
26 Jan 2026
Cessation of Mark Christopher Periklis as a person with significant control on 13 June 2025
|
|
|
16 Dec 2025
|
16 Dec 2025
Termination of appointment of Mark Christopher Periklis as a director on 13 June 2025
|
|
|
14 Oct 2025
|
14 Oct 2025
Registered office address changed from 20 Coxon Street Spondon Derby DE21 7JG England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 14 October 2025
|
|
|
26 Aug 2025
|
26 Aug 2025
Confirmation statement made on 24 August 2025 with no updates
|
|
|
27 Aug 2024
|
27 Aug 2024
Confirmation statement made on 24 August 2024 with updates
|
|
|
24 Aug 2023
|
24 Aug 2023
Confirmation statement made on 24 August 2023 with updates
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 24 August 2022 with updates
|
|
|
10 May 2023
|
10 May 2023
Change of details for Mr Mark Christopher Periklis as a person with significant control on 10 May 2023
|
|
|
18 Apr 2023
|
18 Apr 2023
Registration of charge 112796180002, created on 14 April 2023
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 23 August 2022 with updates
|
|
|
16 Mar 2022
|
16 Mar 2022
Amended total exemption full accounts made up to 31 March 2020
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 23 August 2021 with updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 23 August 2020 with updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Director's details changed for Mr Mark Christopher Periklis on 1 June 2020
|
|
|
23 Aug 2019
|
23 Aug 2019
Confirmation statement made on 23 August 2019 with updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Registration of charge 112796180001, created on 20 December 2018
|
|
|
05 Sep 2018
|
05 Sep 2018
Memorandum and Articles of Association
|