Total Documents | 84 |
---|
Total Pages | 523 |
---|
15 September 2023 | Total exemption full accounts made up to 31 December 2022 |
---|---|
8 August 2023 | Confirmation statement made on 3 August 2023 with no updates |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 |
22 August 2022 | Confirmation statement made on 3 August 2022 with no updates |
17 August 2021 | Confirmation statement made on 3 August 2021 with no updates |
9 April 2021 | Total exemption full accounts made up to 31 December 2020 |
23 March 2021 | Change of details for Mr Nicola Fanelli as a person with significant control on 31 December 2020 |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 |
11 August 2020 | Confirmation statement made on 3 August 2020 with updates |
11 August 2020 | Change of details for Mr Nicola Fanelli as a person with significant control on 31 July 2020 |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 |
12 August 2019 | Confirmation statement made on 3 August 2019 with no updates |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates |
23 August 2016 | Total exemption full accounts made up to 31 December 2015 |
23 August 2016 | Total exemption full accounts made up to 31 December 2015 |
3 May 2016 | Register(s) moved to registered inspection location Fore Royal Linbrook Ringwood Hampshire BH24 3LD |
3 May 2016 | Register(s) moved to registered inspection location Fore Royal Linbrook Ringwood Hampshire BH24 3LD |
29 April 2016 | Register inspection address has been changed to Fore Royal Linbrook Ringwood Hampshire BH24 3LD |
29 April 2016 | Register inspection address has been changed to Fore Royal Linbrook Ringwood Hampshire BH24 3LD |
24 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
8 October 2015 | Full accounts made up to 31 December 2014 |
8 October 2015 | Full accounts made up to 31 December 2014 |
23 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
22 January 2015 | Appointment of Beata Badynska as a director on 18 December 2014 |
22 January 2015 | Appointment of Beata Badynska as a director on 18 December 2014 |
5 January 2015 | Termination of appointment of Gianmarco Alvisi as a director on 18 December 2014 |
5 January 2015 | Termination of appointment of Gianmarco Alvisi as a director on 18 December 2014 |
23 October 2014 | Full accounts made up to 31 December 2013 |
23 October 2014 | Full accounts made up to 31 December 2013 |
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
22 November 2013 | Termination of appointment of Alberto Carbone as a director |
22 November 2013 | Termination of appointment of Alberto Carbone as a director |
22 November 2013 | Termination of appointment of Michele Bombara as a director |
22 November 2013 | Termination of appointment of Michele Bombara as a director |
5 November 2013 | Full accounts made up to 31 December 2012 |
5 November 2013 | Full accounts made up to 31 December 2012 |
29 October 2013 | Appointment of Mr Gianmarco Alvisi as a director |
29 October 2013 | Appointment of Mr Gianmarco Alvisi as a director |
22 May 2013 | Termination of appointment of Jeffrey Tirman as a director |
22 May 2013 | Termination of appointment of Jeffrey Tirman as a director |
17 May 2013 | Termination of appointment of Jeffrey Tirman as a director |
17 May 2013 | Termination of appointment of Jeffrey Tirman as a director |
17 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders |
17 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders |
17 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders |
12 September 2012 | Full accounts made up to 31 December 2011 |
12 September 2012 | Full accounts made up to 31 December 2011 |
15 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders |
15 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders |
15 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders |
28 September 2011 | Full accounts made up to 31 December 2010 |
28 September 2011 | Full accounts made up to 31 December 2010 |
20 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders |
20 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders |
20 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders |
14 September 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
7 December 2009 | Appointment of Mr Michele Bombara as a director |
7 December 2009 | Appointment of Mr Michele Bombara as a director |
5 December 2009 | Termination of appointment of John Cowdry as a director |
5 December 2009 | Termination of appointment of John Cowdry as a director |
4 December 2009 | Appointment of Mr Alberto Bartolomeo Carbone as a director |
4 December 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 December 2009 |
4 December 2009 | Termination of appointment of London Law Secretarial Limited as a secretary |
4 December 2009 | Appointment of Mr Alberto Bartolomeo Carbone as a director |
4 December 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 December 2009 |
4 December 2009 | Appointment of Mr Jeffrey John Tirman as a director |
4 December 2009 | Appointment of Mr Jeffrey John Tirman as a director |
4 December 2009 | Termination of appointment of London Law Secretarial Limited as a secretary |
4 December 2009 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 December 2009 |
1 December 2009 | Incorporation |
1 December 2009 | Incorporation |