|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
31 Mar 2025 |
SH01 |
Statement of capital following an allotment of shares on 14 February 2025
|
|
|
18 Feb 2025 |
AD02 |
Register inspection address has been changed from 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England to 101 New Cavendish Street 1st Floor South London Greater London W1W 6XH
|
|
|
17 Feb 2025 |
CS01 |
Confirmation statement made on 6 February 2025 with updates
|
|
|
03 Dec 2024 |
SH01 |
Statement of capital following an allotment of shares on 20 September 2024
|
|
|
29 Nov 2024 |
AA |
Total exemption full accounts made up to 29 February 2024
|
|
|
18 Sep 2024 |
SH01 |
Statement of capital following an allotment of shares on 20 July 2024
|
|
|
07 Feb 2024 |
CS01 |
Confirmation statement made on 6 February 2024 with no updates
|
|
|
07 Aug 2023 |
AA |
Micro company accounts made up to 28 February 2023
|
|
|
20 Mar 2023 |
CH01 |
Director's details changed for Mr Francesco George Renzi on 17 February 2023
|
|
|
13 Feb 2023 |
CS01 |
Confirmation statement made on 6 February 2023 with no updates
|
|
|
30 Nov 2022 |
AA |
Micro company accounts made up to 28 February 2022
|
|
|
27 Jul 2022 |
AD02 |
Register inspection address has been changed to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL
|
|
|
03 May 2022 |
PSC08 |
Notification of a person with significant control statement
|
|
|
03 May 2022 |
PSC07 |
Cessation of Francesco George Renzi as a person with significant control on 21 June 2021
|
|
|
03 May 2022 |
PSC07 |
Cessation of Michele D'aliessi as a person with significant control on 21 June 2021
|
|
|
03 May 2022 |
PSC07 |
Cessation of Zhicheng Miao as a person with significant control on 21 June 2021
|
|
|
18 Feb 2022 |
CS01 |
Confirmation statement made on 6 February 2022 with updates
|
|
|
06 Nov 2021 |
AA |
Micro company accounts made up to 28 February 2021
|
|
|
23 Jul 2021 |
SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
|
17 Jul 2021 |
MA |
Memorandum and Articles of Association
|
|
|
17 Jul 2021 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
30 Mar 2021 |
CS01 |
Confirmation statement made on 6 February 2021 with updates
|
|
|
30 Mar 2021 |
PSC04 |
Change of details for Mr Francesco George Renzi as a person with significant control on 31 January 2021
|
|
|
30 Mar 2021 |
CH01 |
Director's details changed for Mr Francesco George Renzi on 31 January 2021
|
|
|
29 Jul 2020 |
MA |
Memorandum and Articles of Association
|
|