Confirmation statement. Statement with updates. |
2024-03-12 |
View Report |
Officers. Officer name: Mr Matthys Christoffel Bothma. Appointment date: 2024-03-05. |
2024-03-12 |
View Report |
Officers. Termination date: 2024-03-05. Officer name: Maria Francina Joubert. |
2024-03-12 |
View Report |
Accounts. Accounts type micro entity. |
2024-01-27 |
View Report |
Address. Old address: Unit 73003, 6 Market Place Fitzrovia London W1W 8AF United Kingdom. Change date: 2023-05-25. New address: International House, 101 King's Cross Road London WC1X 9LP. |
2023-05-25 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-15 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-11 |
View Report |
Address. Old address: Suite 6 5 Percy Street Fitzrovia London W1T 1DG. New address: Unit 73003, 6 Market Place Fitzrovia London W1W 8AF. Change date: 2021-02-03. |
2021-02-03 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-01 |
View Report |
Officers. Appointment date: 2020-11-16. Officer name: Mrs Maria Francina Joubert. |
2020-12-01 |
View Report |
Officers. Termination date: 2020-11-16. Officer name: Magrietha Johanna Salome Stanford. |
2020-12-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-02 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2019-05-02 |
View Report |
Persons with significant control. Notification date: 2019-03-26. Psc name: Sergey Govyadin. |
2019-04-10 |
View Report |
Persons with significant control. Change date: 2019-03-26. Psc name: Ms. Roza Samieva. |
2019-04-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-06 |
View Report |
Officers. Appointment date: 2019-02-19. Officer name: Ms Magrietha Johanna Salome Stanford. |
2019-02-28 |
View Report |
Address. Old address: 8-12 New Bridge Street London EC4V 6AL United Kingdom. New address: Suite 6 5 Percy Street Fitzrovia London W1T 1DG. Change date: 2019-02-27. |
2019-02-27 |
View Report |
Gazette. Gazette notice compulsory. |
2019-02-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-07-21 |
View Report |
Officers. Officer name: Anthony Graeme Peplar. Termination date: 2018-06-15. |
2018-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-18 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2018-07-11 |
View Report |
Gazette. Gazette notice compulsory. |
2018-06-05 |
View Report |
Address. Change date: 2018-04-11. Old address: 60 Cannon Street London EC4N 6NP. New address: 8-12 New Bridge Street London EC4V 6AL. |
2018-04-11 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-06 |
View Report |
Persons with significant control. Elect to keep the persons with significant control register information on the public register. |
2017-12-11 |
View Report |
Persons with significant control. Psc name: Roza Samieva. Notification date: 2017-08-25. |
2017-11-29 |
View Report |
Persons with significant control. Withdrawal date: 2017-11-29. |
2017-11-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-07 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2017-07-08 |
View Report |
Gazette. Gazette notice compulsory. |
2017-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-04-13 |
View Report |
Gazette. Gazette notice compulsory. |
2016-04-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-30 |
View Report |
Officers. Officer name: Brenda Patricia Cocksedge. Termination date: 2015-01-15. |
2015-01-29 |
View Report |
Officers. Officer name: Imex Executive, Ltd.. Termination date: 2015-01-15. |
2015-01-29 |
View Report |
Officers. Officer name: Anthony Graeme Peplar. Appointment date: 2015-01-15. |
2015-01-29 |
View Report |