|
|
04 Dec 2025
|
04 Dec 2025
Previous accounting period shortened from 29 March 2025 to 28 March 2025
|
|
|
12 Aug 2025
|
12 Aug 2025
Confirmation statement made on 11 August 2025 with no updates
|
|
|
19 Dec 2024
|
19 Dec 2024
Previous accounting period shortened from 30 March 2024 to 29 March 2024
|
|
|
15 Aug 2024
|
15 Aug 2024
Confirmation statement made on 11 August 2024 with no updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 11 August 2023 with no updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Previous accounting period shortened from 31 March 2022 to 30 March 2022
|
|
|
02 Nov 2022
|
02 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
01 Nov 2022
|
01 Nov 2022
Change of details for Mr Luigi Ferrante Vittorio Bellini as a person with significant control on 31 October 2022
|
|
|
01 Nov 2022
|
01 Nov 2022
Director's details changed for Mr Luigi Ferrante Vittorio Bellini on 31 October 2022
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
31 Oct 2022
|
31 Oct 2022
Registered office address changed from 17 Queens Lane Newcastle NE1 1RN United Kingdom to 87 Station Road Ashington Northumberland NE63 8RS on 31 October 2022
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 11 August 2022 with no updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 11 August 2021 with updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Change of share class name or designation
|
|
|
07 Jul 2021
|
07 Jul 2021
Particulars of variation of rights attached to shares
|
|
|
07 Jul 2021
|
07 Jul 2021
Memorandum and Articles of Association
|
|
|
07 Jul 2021
|
07 Jul 2021
Resolutions
|
|
|
07 Jul 2021
|
07 Jul 2021
Resolutions
|
|
|
06 Jul 2021
|
06 Jul 2021
Particulars of variation of rights attached to shares
|
|
|
10 Sep 2020
|
10 Sep 2020
Confirmation statement made on 11 August 2020 with updates
|