Confirmation statement. Statement with no updates. |
2023-09-08 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-06-12 |
View Report |
Persons with significant control. Psc name: Sdintronia Limited. Cessation date: 2023-03-09. |
2023-03-13 |
View Report |
Persons with significant control. Psc name: Rufus Holdings Limited. Cessation date: 2023-03-09. |
2023-03-13 |
View Report |
Persons with significant control. Cessation date: 2023-03-09. Psc name: Laura Mcclintock. |
2023-03-13 |
View Report |
Persons with significant control. Psc name: Steve Mohammed Mansour. Cessation date: 2023-03-09. |
2023-03-13 |
View Report |
Persons with significant control. Notification date: 2023-03-09. Psc name: James Branigan. |
2023-03-13 |
View Report |
Officers. Officer name: Steven Mansour. Termination date: 2023-03-09. |
2023-03-13 |
View Report |
Officers. Appointment date: 2023-03-09. Officer name: Mr James Branigan. |
2023-03-13 |
View Report |
Address. Old address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU England. New address: Suite 70 179 Whiteladies Road Clifton Bristol BS8 2AG. Change date: 2022-12-14. |
2022-12-14 |
View Report |
Officers. Officer name: Samuel Leslie Berkovits. Termination date: 2022-12-13. |
2022-12-14 |
View Report |
Officers. Appointment date: 2022-12-13. Officer name: Mr Samuel Leslie Berkovits. |
2022-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-06-29 |
View Report |
Address. Change date: 2022-04-22. New address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU. Old address: 14-16 Dowgate Hill London EC4R 2SU England. |
2022-04-22 |
View Report |
Address. New address: 14-16 Dowgate Hill London EC4R 2SU. Change date: 2022-01-09. Old address: 62 Wilson Street London EC2A 2BU England. |
2022-01-09 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-12-01 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-20 |
View Report |
Persons with significant control. Psc name: Mike Stubbs. Cessation date: 2020-11-20. |
2020-11-20 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-09-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-27 |
View Report |
Persons with significant control. Psc name: Samuel Leslie Berkovits. Cessation date: 2019-07-11. |
2019-09-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-09-04 |
View Report |
Gazette. Gazette notice compulsory. |
2019-09-03 |
View Report |
Address. Old address: C/O Fletcher Day 110 Cannon Street London EC4N 6EU England. Change date: 2019-01-14. New address: 62 Wilson Street London EC2A 2BU. |
2019-01-14 |
View Report |
Address. Change date: 2018-11-20. Old address: C/O Fletcher Day, 56 Conduit Street London W1S 2YZ England. New address: C/O Fletcher Day 110 Cannon Street London EC4N 6EU. |
2018-11-20 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-29 |
View Report |
Address. Old address: 18 King William Street London EC4N 7BP England. Change date: 2018-06-19. New address: C/O Fletcher Day, 56 Conduit Street London W1S 2YZ. |
2018-06-19 |
View Report |
Address. New address: 18 King William Street London EC4N 7BP. Change date: 2018-06-19. Old address: 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY England. |
2018-06-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-19 |
View Report |
Persons with significant control. Psc name: Samuel Leslie Berkovits. Notification date: 2016-09-12. |
2017-09-15 |
View Report |
Persons with significant control. Psc name: Mike Stubbs. Notification date: 2016-09-30. |
2017-09-15 |
View Report |
Persons with significant control. Notification date: 2016-09-09. Psc name: Laura Mcclintock. |
2017-09-15 |
View Report |
Persons with significant control. Notification date: 2016-11-01. Psc name: Steve Mansour. |
2017-09-15 |
View Report |
Persons with significant control. Psc name: Sdintronia Limited. Notification date: 2016-04-06. |
2017-09-15 |
View Report |
Persons with significant control. Notification date: 2016-09-27. Psc name: Rufus Holdings Limited. |
2017-09-15 |
View Report |
Persons with significant control. Cessation date: 2016-09-27. Psc name: Straidvalley Mvl Dac. |
2017-09-15 |
View Report |
Officers. Officer name: Neill Brett. Termination date: 2017-07-04. |
2017-07-05 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-30 |
View Report |
Officers. Change date: 2017-06-20. Officer name: Mr Steven Mansour. |
2017-06-20 |
View Report |
Capital. Capital redomination of shares. |
2017-02-22 |
View Report |
Resolution. Description: Resolutions. |
2017-01-26 |
View Report |
Capital. Capital name of class of shares. |
2017-01-26 |
View Report |
Capital. Date: 2016-12-16. |
2017-01-26 |
View Report |