Accounts. Accounts type total exemption full. |
2023-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-20 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-29 |
View Report |
Persons with significant control. Psc name: Ilia Minkovitch. Change date: 2022-03-16. |
2022-03-29 |
View Report |
Persons with significant control. Psc name: Olga Lazareva. Change date: 2022-03-16. |
2022-03-29 |
View Report |
Officers. Change date: 2021-07-16. Officer name: Mr Ahmet Gecel. |
2021-09-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-28 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-08 |
View Report |
Officers. Change date: 2019-05-31. Officer name: Regent Corporate Secretaries Ltd. |
2019-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-29 |
View Report |
Persons with significant control. Cessation date: 2019-04-08. Psc name: Lloyd Andrews (Nominees) Limited. |
2019-04-29 |
View Report |
Persons with significant control. Psc name: Ilia Minkovitch. Notification date: 2019-04-08. |
2019-04-29 |
View Report |
Persons with significant control. Psc name: Olga Lazareva. Notification date: 2019-04-08. |
2019-04-29 |
View Report |
Address. Old address: 37-38 Long Acre London WC2E 9JT United Kingdom. New address: 37-38 Long Acre London WC2E 9JT. Change date: 2019-04-29. |
2019-04-29 |
View Report |
Address. Change date: 2019-04-29. New address: 37-38 Long Acre London WC2E 9JT. Old address: C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY. |
2019-04-29 |
View Report |
Officers. Officer name: Regent Corporate Secretaries Ltd. Appointment date: 2019-04-08. |
2019-04-29 |
View Report |
Officers. Appointment date: 2019-04-08. Officer name: Mr Ahmet Gecel. |
2019-04-29 |
View Report |
Resolution. Description: Resolutions. |
2019-04-23 |
View Report |
Officers. Termination date: 2019-04-08. Officer name: Martin Stein. |
2019-04-12 |
View Report |
Officers. Termination date: 2019-04-08. Officer name: Brian Keith Hamilton Smith. |
2019-04-11 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-13 |
View Report |
Accounts. Accounts type micro entity. |
2017-06-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-15 |
View Report |
Address. Change date: 2015-01-07. New address: C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY. Old address: C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP. |
2015-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-14 |
View Report |
Address. Change date: 2014-02-24. Old address: 16 Dover Street London W1S 4LR. |
2014-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-01 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-18 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-11 |
View Report |
Address. Description: Registered office changed on 15/05/2009 from 8TH floor, new zealand house 80 haymarket london SW1Y 4TQ. |
2009-05-15 |
View Report |
Accounts. Accounts type total exemption small. |
2009-05-14 |
View Report |
Annual return. Legacy. |
2009-04-15 |
View Report |
Annual return. Legacy. |
2008-05-08 |
View Report |
Accounts. Accounts type dormant. |
2008-02-13 |
View Report |