|
|
21 Jul 2025
|
21 Jul 2025
Confirmation statement made on 20 July 2025 with no updates
|
|
|
16 Jun 2025
|
16 Jun 2025
Registered office address changed from Stirling House 9 Burroughs Place London NW4 4AU England to 25 Bridge Lane London NW11 0ED on 16 June 2025
|
|
|
22 Jul 2024
|
22 Jul 2024
Confirmation statement made on 20 July 2024 with no updates
|
|
|
26 Jul 2023
|
26 Jul 2023
Confirmation statement made on 20 July 2023 with no updates
|
|
|
20 Jul 2022
|
20 Jul 2022
Confirmation statement made on 20 July 2022 with updates
|
|
|
17 Jul 2022
|
17 Jul 2022
Change of details for Mr Marco Joseph Calzavara as a person with significant control on 30 March 2022
|
|
|
18 May 2022
|
18 May 2022
Confirmation statement made on 17 May 2022 with no updates
|
|
|
25 Apr 2022
|
25 Apr 2022
Memorandum and Articles of Association
|
|
|
25 Apr 2022
|
25 Apr 2022
Resolutions
|
|
|
25 Apr 2022
|
25 Apr 2022
Change of share class name or designation
|
|
|
22 Apr 2022
|
22 Apr 2022
Particulars of variation of rights attached to shares
|
|
|
18 Feb 2022
|
18 Feb 2022
Change of details for Mr Marco Joseph Calzavara as a person with significant control on 17 February 2022
|
|
|
18 Feb 2022
|
18 Feb 2022
Director's details changed for Mr Marco Joseph Calzavara on 17 February 2022
|
|
|
18 Jun 2021
|
18 Jun 2021
Confirmation statement made on 17 May 2021 with no updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Change of details for Mr Marco Joseph Calzavara as a person with significant control on 30 June 2020
|
|
|
01 Jul 2020
|
01 Jul 2020
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Stirling House 9 Burroughs Place London NW4 4AU on 1 July 2020
|
|
|
18 May 2020
|
18 May 2020
Incorporation
|