21 September 2023 | Accounts for a small company made up to 31 December 2022 | 14 pages |
---|
14 August 2023 | Confirmation statement made on 7 August 2023 with no updates | 3 pages |
---|
15 August 2022 | Confirmation statement made on 7 August 2022 with no updates | 3 pages |
---|
12 August 2022 | Total exemption full accounts made up to 31 December 2021 | 13 pages |
---|
5 July 2022 | Appointment of Mr Julien Christian Jean-Louis Dugenétay as a director on 4 July 2022 | 2 pages |
---|
5 July 2022 | Termination of appointment of Sophie Annick Paule Delasnerie as a director on 4 July 2022 | 1 page |
---|
16 August 2021 | Confirmation statement made on 7 August 2021 with no updates | 3 pages |
---|
16 July 2021 | Total exemption full accounts made up to 31 December 2020 | 13 pages |
---|
11 August 2020 | Confirmation statement made on 7 August 2020 with no updates | 3 pages |
---|
28 May 2020 | Total exemption full accounts made up to 31 December 2019 | 14 pages |
---|
31 January 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | 1 page |
---|
20 August 2019 | Confirmation statement made on 7 August 2019 with updates | 4 pages |
---|
20 August 2019 | Appointment of Mr Nicolas Antoine Marie Wolff as a director on 19 June 2019 | 2 pages |
---|
15 August 2019 | Notification of Sett Wind Development Limited as a person with significant control on 19 June 2019 | 2 pages |
---|
15 August 2019 | Termination of appointment of Matthew Richard Partridge as a director on 19 June 2019 | 1 page |
---|
15 August 2019 | Appointment of Mr Esbjorn Roderick Wilmar as a director on 19 June 2019 | 2 pages |
---|
15 August 2019 | Appointment of Ms Sophie Annick Paule Delasnerie as a director on 19 June 2019 | 2 pages |
---|
15 August 2019 | Cessation of Reg Holdings Ltd as a person with significant control on 19 June 2019 | 1 page |
---|
15 August 2019 | Termination of appointment of Ian Kenneth Collins as a director on 19 June 2019 | 1 page |
---|
15 August 2019 | Termination of appointment of David Edward Crockford as a director on 19 June 2019 | 1 page |
---|
15 August 2019 | Termination of appointment of Andrew Nicholas Whalley as a director on 19 June 2019 | 1 page |
---|
15 August 2019 | Appointment of Mr Tjiwolt Wierda as a director on 19 June 2019 | 2 pages |
---|
15 August 2019 | Termination of appointment of Simon Thomas Wannop as a director on 19 June 2019 | 1 page |
---|
15 August 2019 | Termination of appointment of Stephen Booth as a director on 19 June 2019 | 1 page |
---|
11 September 2018 | Current accounting period shortened from 31 August 2019 to 30 June 2019 | 1 page |
---|
4 September 2018 | Registered office address changed from C/O Tlt Llp 140 West George Street Glasgow G2 2HG Scotland to C/O Gillespie Macandrew Llp 5 Atholl Crescent Edinburgh EH3 8EJ on 4 September 2018 | 1 page |
---|
8 August 2018 | Incorporation Statement of capital on 2018-08-08 - MODEL ARTICLES ‐ Model articles adopted
| 13 pages |
---|