28 October 2020 | Confirmation statement made on 28 October 2020 with updates | 4 pages |
---|
28 October 2020 | Notification of Marco Calo Vizzini Carluchi as a person with significant control on 28 October 2020 | 2 pages |
---|
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates | 3 pages |
---|
6 October 2020 | Appointment of Mr Marco Calo Vizzini Carluchi as a director on 1 October 2020 | 2 pages |
---|
11 August 2020 | Change of details for Mrs Carlianne Carluchi as a person with significant control on 11 August 2020 | 2 pages |
---|
11 August 2020 | Appointment of Mr Pascual Ariza-Hoffman as a director on 10 August 2020 | 2 pages |
---|
11 August 2020 | Termination of appointment of Andrew Evans as a director on 7 August 2020 | 1 page |
---|
11 August 2020 | Notification of Pascual Ariza-Hoffman as a person with significant control on 11 August 2020 | 2 pages |
---|
11 August 2020 | Confirmation statement made on 11 August 2020 with updates | 4 pages |
---|
20 May 2020 | Confirmation statement made on 20 May 2020 with updates | 4 pages |
---|
1 May 2020 | Change of details for Mrs Carlianne Carluchi as a person with significant control on 30 April 2020 | 2 pages |
---|
28 April 2020 | Notification of Carlianne Carluchi as a person with significant control on 27 April 2020 | 2 pages |
---|
24 April 2020 | Cessation of Andrew Evans as a person with significant control on 23 April 2020 | 1 page |
---|
24 April 2020 | Director's details changed for Carlianne Carluchi on 23 April 2020 | 2 pages |
---|
23 April 2020 | Appointment of Carlianne Carluchi as a director on 23 April 2020 | 2 pages |
---|
15 April 2020 | Registered office address changed from 5 Priestic Road Sutton in Ashfield Sutton in Ashfield NG17 2AE United Kingdom to 8 Littler Close Northwich Cheshire CW8 4US on 15 April 2020 | 1 page |
---|
13 February 2020 | Incorporation Statement of capital on 2020-02-13 | 29 pages |
---|