Total Documents | 146 |
---|
Total Pages | 901 |
---|
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates |
---|---|
7 January 2023 | Full accounts made up to 31 December 2021 |
6 January 2023 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
10 February 2022 | Confirmation statement made on 27 January 2022 with no updates |
1 October 2021 | Full accounts made up to 31 December 2020 |
29 March 2021 | Memorandum and Articles of Association |
29 March 2021 | Statement of company's objects |
29 March 2021 | Resolutions
|
19 February 2021 | Confirmation statement made on 27 January 2021 with no updates |
18 February 2021 | Director's details changed for Cyril Wulfran Jean-Charles Buzut on 29 November 2019 |
5 January 2021 | Full accounts made up to 31 December 2019 |
5 February 2020 | Confirmation statement made on 27 January 2020 with no updates |
3 February 2020 | Director's details changed for Cyril Wulfran Jean-Charles Buzut on 16 January 2020 |
3 February 2020 | Appointment of Mehdi Benabadji as a director on 16 January 2020 |
20 December 2019 | Termination of appointment of Jerome Francois Andre Macario as a director on 29 November 2019 |
20 December 2019 | Appointment of Cyril Wulfran Jean-Charles Buzut as a director on 29 November 2019 |
17 December 2019 | Termination of appointment of Raffaella Romano as a director on 2 September 2019 |
24 October 2019 | Register inspection address has been changed from Cms 1 South Quay Victoria Quasy Sheffield South Yorkshire S2 5SY England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
8 October 2019 | Full accounts made up to 31 December 2018 |
4 February 2019 | Confirmation statement made on 27 January 2019 with no updates |
3 October 2018 | Full accounts made up to 31 December 2017 |
14 February 2018 | Termination of appointment of Gianluca Flore as a director on 7 March 2017 |
1 February 2018 | Confirmation statement made on 27 January 2018 with no updates |
10 January 2018 | Register inspection address has been changed from 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quasy Sheffield South Yorkshire S2 5SY |
26 October 2017 | Full accounts made up to 31 December 2016 |
26 October 2017 | Full accounts made up to 31 December 2016 |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates |
13 February 2017 | Confirmation statement made on 27 January 2017 with updates |
9 February 2017 | Register(s) moved to registered inspection location 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY |
9 February 2017 | Register(s) moved to registered inspection location 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY |
12 October 2016 | Full accounts made up to 31 December 2015 |
12 October 2016 | Full accounts made up to 31 December 2015 |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
19 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Register inspection address has been changed from 1 Victoria Quays Wharf Street Sheffield S2 5SY England to 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY |
19 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Register inspection address has been changed from 1 Victoria Quays Wharf Street Sheffield S2 5SY England to 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY |
13 October 2015 | Full accounts made up to 31 December 2014 |
13 October 2015 | Full accounts made up to 31 December 2014 |
23 September 2015 | Registered office address changed from 32 Bruton Street London Wij 6Qt to 5th Floor, Rear Suite 35 Perrymount Road Oakfield House Haywards Heath West Sussex RH16 3BW on 23 September 2015 |
23 September 2015 | Registered office address changed from 32 Bruton Street London Wij 6Qt to 5th Floor, Rear Suite 35 Perrymount Road Oakfield House Haywards Heath West Sussex RH16 3BW on 23 September 2015 |
29 July 2015 | Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 1 Victoria Quays Wharf Street Sheffield S2 5SY |
29 July 2015 | Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 1 Victoria Quays Wharf Street Sheffield S2 5SY |
20 April 2015 | Section 519 |
20 April 2015 | Section 519 |
20 February 2015 | Section 519 |
20 February 2015 | Section 519 |
28 January 2015 | Full accounts made up to 31 December 2013 |
28 January 2015 | Full accounts made up to 31 December 2013 |
19 January 2015 | Appointment of Gianluca Flore as a director on 13 November 2014 |
19 January 2015 | Appointment of Raffaella Romano as a director on 13 November 2014 |
19 January 2015 | Appointment of Raffaella Romano as a director on 13 November 2014 |
19 January 2015 | Termination of appointment of Francesco Pesci as a director on 13 November 2014 |
19 January 2015 | Appointment of Jerome Francois Andre Macario as a director on 13 November 2014 |
19 January 2015 | Termination of appointment of Francesco Pesci as a director on 13 November 2014 |
19 January 2015 | Appointment of Jerome Francois Andre Macario as a director on 13 November 2014 |
19 January 2015 | Appointment of Gianluca Flore as a director on 13 November 2014 |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
10 October 2014 | Director's details changed for Francesco Pesci on 10 October 2014 |
10 October 2014 | Director's details changed for Francesco Pesci on 10 October 2014 |
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 October 2013 | Full accounts made up to 31 December 2012 |
2 October 2013 | Full accounts made up to 31 December 2012 |
15 January 2013 | Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom |
15 January 2013 | Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
9 August 2012 | Accounts for a small company made up to 31 December 2011 |
9 August 2012 | Accounts for a small company made up to 31 December 2011 |
9 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders |
9 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders |
11 October 2011 | Registered office address changed from 32 Bruton Street London W1J 6AR on 11 October 2011 |
11 October 2011 | Registered office address changed from 32 Bruton Street London W1J 6AR on 11 October 2011 |
21 July 2011 | Accounts for a small company made up to 31 December 2010 |
21 July 2011 | Accounts for a small company made up to 31 December 2010 |
2 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders |
2 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders |
1 December 2010 | Termination of appointment of Andrea Perrone as a director |
1 December 2010 | Termination of appointment of Andrea Perrone as a director |
1 December 2010 | Appointment of Francesco Pesci as a director |
1 December 2010 | Appointment of Francesco Pesci as a director |
22 April 2010 | Accounts for a small company made up to 31 December 2009 |
22 April 2010 | Accounts for a small company made up to 31 December 2009 |
24 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders |
24 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders |
19 November 2009 | Termination of appointment of David Smallwood as a secretary |
19 November 2009 | Termination of appointment of David Smallwood as a secretary |
4 November 2009 | Accounts for a small company made up to 31 December 2008 |
4 November 2009 | Accounts for a small company made up to 31 December 2008 |
27 October 2009 | Register inspection address has been changed |
27 October 2009 | Register(s) moved to registered inspection location |
27 October 2009 | Register(s) moved to registered inspection location |
27 October 2009 | Register inspection address has been changed |
27 October 2009 | Register(s) moved to registered inspection location |
27 October 2009 | Register(s) moved to registered inspection location |
27 October 2009 | Register(s) moved to registered inspection location |
27 October 2009 | Register(s) moved to registered inspection location |
2 December 2008 | Return made up to 24/10/08; full list of members |
2 December 2008 | Return made up to 24/10/08; full list of members |
17 October 2008 | Accounts for a small company made up to 31 December 2007 |
17 October 2008 | Accounts for a small company made up to 31 December 2007 |
10 December 2007 | Return made up to 24/10/07; full list of members
|
10 December 2007 | Return made up to 24/10/07; full list of members
|
2 November 2007 | Accounts for a small company made up to 31 December 2006 |
2 November 2007 | Accounts for a small company made up to 31 December 2006 |
18 July 2007 | New director appointed |
18 July 2007 | Director resigned |
18 July 2007 | New director appointed |
18 July 2007 | Director resigned |
9 February 2007 | Return made up to 24/10/06; full list of members |
9 February 2007 | Return made up to 24/10/06; full list of members |
20 June 2006 | Accounts for a small company made up to 31 December 2005 |
20 June 2006 | Accounts for a small company made up to 31 December 2005 |
28 October 2005 | Return made up to 24/10/05; full list of members |
28 October 2005 | Return made up to 24/10/05; full list of members |
12 September 2005 | Full accounts made up to 31 December 2004 |
12 September 2005 | Full accounts made up to 31 December 2004 |
12 August 2005 | Registered office changed on 12/08/05 from: the white house 2 meadrow godalming surrey GU7 3HN |
12 August 2005 | Registered office changed on 12/08/05 from: the white house 2 meadrow godalming surrey GU7 3HN |
9 November 2004 | Return made up to 24/10/04; full list of members |
9 November 2004 | Return made up to 24/10/04; full list of members |
19 October 2004 | Full accounts made up to 31 December 2003 |
19 October 2004 | Full accounts made up to 31 December 2003 |
9 December 2003 | Return made up to 24/10/03; full list of members
|
9 December 2003 | Return made up to 24/10/03; full list of members
|
30 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 |
30 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 |
23 July 2003 | Ad 03/03/03--------- £ si 150000@1=150000 £ ic 1/150001 |
23 July 2003 | Ad 03/03/03--------- £ si 150000@1=150000 £ ic 1/150001 |
13 December 2002 | New secretary appointed |
13 December 2002 | New director appointed |
13 December 2002 | Secretary resigned;director resigned |
13 December 2002 | Director resigned |
13 December 2002 | Secretary resigned;director resigned |
13 December 2002 | Registered office changed on 13/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF |
13 December 2002 | Registered office changed on 13/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF |
13 December 2002 | New director appointed |
13 December 2002 | New secretary appointed |
13 December 2002 | Director resigned |
24 October 2002 | Incorporation |
24 October 2002 | Incorporation |