Accounts. Accounts type dormant. |
2023-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-31 |
View Report |
Accounts. Accounts type dormant. |
2022-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-12 |
View Report |
Accounts. Accounts type dormant. |
2021-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-10 |
View Report |
Accounts. Accounts type dormant. |
2020-10-06 |
View Report |
Persons with significant control. Notification date: 2020-07-13. Psc name: Gianfranco Rossi. |
2020-07-13 |
View Report |
Persons with significant control. Cessation date: 2020-07-03. Psc name: Claudio Quintiliani. |
2020-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-09 |
View Report |
Accounts. Accounts type dormant. |
2019-08-31 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-22 |
View Report |
Persons with significant control. Psc name: Claudio Quintiliani. Notification date: 2019-02-22. |
2019-02-22 |
View Report |
Persons with significant control. Psc name: Hardington Services Limited. Cessation date: 2019-02-22. |
2019-02-22 |
View Report |
Accounts. Accounts type dormant. |
2018-07-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-09 |
View Report |
Accounts. Accounts type dormant. |
2017-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-07 |
View Report |
Accounts. Accounts type dormant. |
2016-09-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-06 |
View Report |
Officers. Officer name: Roberto Martini. Termination date: 2015-10-07. |
2016-09-05 |
View Report |
Officers. Appointment date: 2015-10-06. Officer name: Mr Roberto Martini. |
2015-10-07 |
View Report |
Accounts. Accounts type dormant. |
2015-08-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-07 |
View Report |
Address. Old address: Regency House 2 Wood Street Queen Square Bath Bath BA1 2JQ. Change date: 2015-08-07. New address: Studio 11B Greenway Farm Bath Road Wick Bristol BS30 5RL. |
2015-08-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-09 |
View Report |
Accounts. Accounts type dormant. |
2014-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-13 |
View Report |
Officers. Officer name: Fabrizio Micheli. |
2013-03-19 |
View Report |
Officers. Officer name: Mr Felix Fualefac Ndeloa. |
2013-03-19 |
View Report |
Accounts. Accounts type dormant. |
2013-02-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-16 |
View Report |
Accounts. Accounts type dormant. |
2012-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-05 |
View Report |
Accounts. Change account reference date company current extended. |
2011-05-20 |
View Report |
Incorporation. Incorporation company. |
2010-08-02 |
View Report |