Total Documents | 46 |
---|
Total Pages | 177 |
---|
27 January 2021 | Confirmation statement made on 17 January 2021 with no updates |
---|---|
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates |
18 November 2019 | Total exemption full accounts made up to 31 May 2019 |
29 March 2019 | Cessation of Pietro Flex as a person with significant control on 25 January 2019 |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates |
17 January 2019 | Cessation of Carlo Marcus Roberto Binanti as a person with significant control on 13 November 2018 |
29 November 2018 | Sub-division of shares on 13 November 2018 |
13 November 2018 | Total exemption full accounts made up to 31 May 2018 |
24 July 2018 | Termination of appointment of Carlo Marcus Roberto Binanti as a director on 24 July 2018 |
24 July 2018 | Appointment of Mr Giuliano Binanti as a director on 24 July 2018 |
24 July 2018 | Appointment of Mr Arcangelo Lordi as a director on 24 July 2018 |
12 July 2018 | Termination of appointment of Arcangelo Lordi as a director on 11 July 2018 |
12 July 2018 | Termination of appointment of Giuliano Binanti as a director on 11 July 2018 |
12 July 2018 | Appointment of Mr Carlo Marcus Roberto Binanti as a director on 11 July 2018 |
10 May 2018 | Confirmation statement made on 2 May 2018 with no updates |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 |
15 November 2017 | Appointment of Mr Giuliano Binanti as a director on 15 November 2017 |
15 November 2017 | Termination of appointment of Carlo Marcus Roberto Binanti as a director on 15 November 2017 |
15 November 2017 | Appointment of Mr Giuliano Binanti as a director on 15 November 2017 |
15 November 2017 | Appointment of Mr Arcangelo Lordi as a director on 15 November 2017 |
15 November 2017 | Appointment of Mr Arcangelo Lordi as a director on 15 November 2017 |
15 November 2017 | Termination of appointment of Carlo Marcus Roberto Binanti as a director on 15 November 2017 |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates |
26 April 2017 | Confirmation statement made on 31 March 2017 with updates |
26 April 2017 | Confirmation statement made on 31 March 2017 with updates |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
16 February 2016 | Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF to C/O Accountancy Assured Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 16 February 2016 |
16 February 2016 | Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF to C/O Accountancy Assured Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 16 February 2016 |
18 November 2015 | Accounts for a dormant company made up to 31 May 2015 |
18 November 2015 | Accounts for a dormant company made up to 31 May 2015 |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
8 May 2014 | Current accounting period extended from 31 March 2015 to 31 May 2015 |
8 May 2014 | Current accounting period extended from 31 March 2015 to 31 May 2015 |
7 May 2014 | Appointment of Mr Carlo Marcus Roberto Binanti as a director |
7 May 2014 | Appointment of Mr Carlo Marcus Roberto Binanti as a director |
25 April 2014 | Termination of appointment of Stephen Mabbott as a director |
25 April 2014 | Termination of appointment of Stephen Mabbott as a director |
23 April 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 23 April 2014 |
23 April 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 23 April 2014 |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|