Total Documents | 74 |
---|
Total Pages | 367 |
---|
24 September 2020 | Notification of Alessandro Di Napoli as a person with significant control on 12 August 2020 |
---|---|
24 September 2020 | Cessation of Guido Di Napoli as a person with significant control on 12 August 2020 |
13 February 2020 | Confirmation statement made on 11 February 2020 with no updates |
7 November 2019 | Total exemption full accounts made up to 28 February 2019 |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates |
8 November 2018 | Total exemption full accounts made up to 28 February 2018 |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates |
11 September 2017 | Total exemption full accounts made up to 28 February 2017 |
11 September 2017 | Total exemption full accounts made up to 28 February 2017 |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates |
1 February 2017 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF England to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 |
1 February 2017 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF England to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 |
15 September 2016 | Total exemption full accounts made up to 29 February 2016 |
15 September 2016 | Total exemption full accounts made up to 29 February 2016 |
25 February 2016 | Statement of capital following an allotment of shares on 30 March 2010
|
25 February 2016 | Statement of capital following an allotment of shares on 30 March 2010
|
24 February 2016 | Appointment of Bluebird Llc as a director on 22 February 2016 |
24 February 2016 | Appointment of Mr Eunan Edward Timmins as a director on 22 February 2016 |
24 February 2016 | Appointment of Mr Eunan Edward Timmins as a director on 22 February 2016 |
24 February 2016 | Appointment of Premium Secretaries Limited as a secretary on 22 February 2016 |
24 February 2016 | Appointment of Premium Secretaries Limited as a secretary on 22 February 2016 |
24 February 2016 | Appointment of Bluebird Llc as a director on 22 February 2016 |
22 February 2016 | Termination of appointment of Richard Peter Hazzard as a director on 22 February 2016 |
22 February 2016 | Termination of appointment of Oakland Secretaries Limited as a secretary on 22 February 2016 |
22 February 2016 | Termination of appointment of Mapleriver Limited as a director on 22 February 2016 |
22 February 2016 | Termination of appointment of Oakland Secretaries Limited as a secretary on 22 February 2016 |
22 February 2016 | Termination of appointment of Richard Peter Hazzard as a director on 22 February 2016 |
22 February 2016 | Registered office address changed from Fourth Floor Margaret Street London W1W 8RS to 6th Floor 94 Wigmore Street London W1U 3RF on 22 February 2016 |
22 February 2016 | Termination of appointment of Mapleriver Limited as a director on 22 February 2016 |
22 February 2016 | Registered office address changed from Fourth Floor Margaret Street London W1W 8RS to 6th Floor 94 Wigmore Street London W1U 3RF on 22 February 2016 |
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
1 December 2015 | Total exemption full accounts made up to 28 February 2015 |
1 December 2015 | Total exemption full accounts made up to 28 February 2015 |
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 November 2014 | Total exemption full accounts made up to 28 February 2014 |
18 November 2014 | Total exemption full accounts made up to 28 February 2014 |
31 July 2014 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE to Fourth Floor Margaret Street London W1W 8RS on 31 July 2014 |
31 July 2014 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE to Fourth Floor Margaret Street London W1W 8RS on 31 July 2014 |
12 May 2014 | Appointment of Mr Richard Peter Hazzard as a director |
12 May 2014 | Appointment of Mr Richard Peter Hazzard as a director |
8 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
5 March 2014 | Termination of appointment of Susan Brown as a director |
5 March 2014 | Termination of appointment of Susan Brown as a director |
13 August 2013 | Total exemption full accounts made up to 28 February 2013 |
13 August 2013 | Total exemption full accounts made up to 28 February 2013 |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders |
31 July 2012 | Total exemption full accounts made up to 29 February 2012 |
31 July 2012 | Total exemption full accounts made up to 29 February 2012 |
6 June 2012 | Annual return made up to 11 February 2012 with a full list of shareholders |
6 June 2012 | Director's details changed for Susan Jane Townsend on 17 January 2011 |
6 June 2012 | Director's details changed for Susan Jane Townsend on 17 January 2011 |
6 June 2012 | Annual return made up to 11 February 2012 with a full list of shareholders |
11 May 2011 | Total exemption full accounts made up to 28 February 2011 |
11 May 2011 | Total exemption full accounts made up to 28 February 2011 |
21 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders |
21 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders |
31 March 2010 | Appointment of Oakland Secretaries Limited as a secretary |
31 March 2010 | Appointment of Mapleriver Limited as a director |
31 March 2010 | Appointment of Mapleriver Limited as a director |
31 March 2010 | Appointment of Oakland Secretaries Limited as a secretary |
30 March 2010 | Appointment of Susan Jane Townsend as a director |
30 March 2010 | Termination of appointment of Barbara Kahan as a director |
30 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 30 March 2010 |
30 March 2010 | Appointment of Susan Jane Townsend as a director |
30 March 2010 | Termination of appointment of Barbara Kahan as a director |
30 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 30 March 2010 |
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|