Officers. Termination date: 2024-01-22. Officer name: Aliaksei Aneichyk. |
2024-02-01 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2024-01-16 |
View Report |
Gazette. Gazette notice voluntary. |
2023-12-19 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-29 |
View Report |
Accounts. Accounts type full. |
2023-06-14 |
View Report |
Mortgage. Charge number: 051554160006. |
2022-12-13 |
View Report |
Officers. Termination date: 2022-07-25. Officer name: Dave Waiser. |
2022-07-27 |
View Report |
Officers. Officer name: Mr Matteo De Renzi. Appointment date: 2022-07-25. |
2022-07-27 |
View Report |
Mortgage. Charge number: 051554160006. Charge creation date: 2022-07-05. |
2022-07-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-04 |
View Report |
Accounts. Accounts type full. |
2022-06-01 |
View Report |
Mortgage. Charge number: 051554160004. |
2022-04-19 |
View Report |
Address. New address: Elm Yard 13 - 16 Elm Street London WC1X 0BJ. Old address: C/O Neville Registrars Neville House 18 Laurel Lane Halesowen B63 3DA United Kingdom. |
2021-07-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-30 |
View Report |
Address. New address: Elm Yard 13 - 16 Elm Street London WC1X 0BJ. Old address: 1 Plough Place London EC4A 1DE United Kingdom. Change date: 2021-06-23. |
2021-06-23 |
View Report |
Officers. Change date: 2021-06-13. Officer name: Mr Aliaksei Aneichyk. |
2021-06-23 |
View Report |
Officers. Change date: 2021-06-13. Officer name: Mr Dave Waiser. |
2021-06-23 |
View Report |
Accounts. Accounts type full. |
2021-01-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-23 |
View Report |
Accounts. Accounts type full. |
2019-08-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-26 |
View Report |
Officers. Change date: 2019-04-11. Officer name: Mr Dave Waiser. |
2019-04-11 |
View Report |
Address. Old address: 64, Princes Court 88 Brompton Road, Knightsbridge London SW3 1ET United Kingdom. New address: 1 Plough Place London EC4A 1DE. Change date: 2019-03-22. |
2019-03-22 |
View Report |
Officers. Officer name: Mr Aliaksei Aneichyk. Appointment date: 2019-03-20. |
2019-03-22 |
View Report |
Officers. Officer name: Trinity Alpha Limited. Termination date: 2019-03-20. |
2019-03-22 |
View Report |
Accounts. Accounts type full. |
2019-01-25 |
View Report |
Persons with significant control. Change date: 2018-12-20. Psc name: Gt Gettaxi (Uk) Limited. |
2018-12-21 |
View Report |
Officers. Change date: 2018-06-28. Officer name: Mr Dave Waiser. |
2018-07-03 |
View Report |
Officers. Officer name: Trinity Alpha Limited. Appointment date: 2018-06-15. |
2018-06-28 |
View Report |
Address. New address: 64, Princes Court 88 Brompton Road, Knightsbridge London SW3 1ET. Change date: 2018-06-28. Old address: 1 Swan Lane London EC4R 3TN United Kingdom. |
2018-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-17 |
View Report |
Officers. Officer name: Steve John Kearney. Termination date: 2018-06-15. |
2018-06-15 |
View Report |
Accounts. Accounts type full. |
2017-10-05 |
View Report |
Persons with significant control. Psc name: Gt Gettaxi (Uk) Limited. Notification date: 2016-04-28. |
2017-09-04 |
View Report |
Officers. Change date: 2017-06-16. Officer name: Mr Steve John Kearney. |
2017-09-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-04 |
View Report |
Address. New address: 1 Swan Lane London EC4R 3TN. Change date: 2017-08-04. Old address: 1 Swan Lane London EC4R 3TN United Kingdom. |
2017-08-04 |
View Report |
Address. Old address: Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN England. New address: 1 Swan Lane London EC4R 3TN. Change date: 2017-08-04. |
2017-08-04 |
View Report |
Officers. Officer name: Mr Shahar Smirin. Change date: 2017-03-13. |
2017-03-13 |
View Report |
Mortgage. Charge number: 051554160005. |
2017-02-16 |
View Report |
Mortgage. Charge creation date: 2017-01-05. Charge number: 051554160005. |
2017-01-05 |
View Report |
Resolution. Description: Resolutions. |
2016-12-23 |
View Report |
Mortgage. Charge number: 051554160004. Charge creation date: 2016-12-02. |
2016-12-05 |
View Report |
Mortgage. Charge number: 1. |
2016-10-27 |
View Report |
Mortgage. Charge number: 2. |
2016-10-27 |
View Report |
Accounts. Accounts type group. |
2016-09-09 |
View Report |
Accounts. Change account reference date company current extended. |
2016-07-14 |
View Report |
Annual return. With made up date bulk list shareholders. |
2016-07-11 |
View Report |
Resolution. Description: Resolutions. |
2016-06-09 |
View Report |