Accounts. Accounts type full. |
2023-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-16 |
View Report |
Persons with significant control. Psc name: Vz Hybrid Holdings Limited. Notification date: 2022-10-20. |
2023-05-16 |
View Report |
Persons with significant control. Withdrawal date: 2023-05-16. |
2023-05-16 |
View Report |
Officers. Officer name: Fieldfisher Secretaries Limited. Appointment date: 2023-02-02. |
2023-02-03 |
View Report |
Officers. Appointment date: 2023-01-06. Officer name: Mr Alexander Nahum Fine. |
2023-01-13 |
View Report |
Mortgage. Charge number: 054139910002. Charge creation date: 2022-12-21. |
2022-12-30 |
View Report |
Mortgage. Charge creation date: 2022-12-21. Charge number: 054139910003. |
2022-12-30 |
View Report |
Mortgage. Charge number: 054139910004. Charge creation date: 2022-12-21. |
2022-12-30 |
View Report |
Accounts. Accounts type full. |
2022-11-28 |
View Report |
Mortgage. Charge creation date: 2022-11-01. Charge number: 054139910001. |
2022-11-11 |
View Report |
Incorporation. Memorandum articles. |
2022-10-24 |
View Report |
Resolution. Description: Resolutions. |
2022-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-17 |
View Report |
Accounts. Accounts type full. |
2021-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-13 |
View Report |
Resolution. Description: Resolutions. |
2021-04-03 |
View Report |
Officers. Officer name: Yakov Zubarev. Termination date: 2021-02-15. |
2021-03-22 |
View Report |
Accounts. Accounts type full. |
2021-01-12 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2020-11-12 |
View Report |
Accounts. Accounts type full. |
2020-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-14 |
View Report |
Accounts. Accounts type full. |
2018-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-21 |
View Report |
Accounts. Accounts type full. |
2017-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-30 |
View Report |
Officers. Officer name: Yakov Zubarev. Change date: 2017-05-01. |
2017-05-26 |
View Report |
Officers. Change date: 2016-03-01. Officer name: Yakov Zubarev. |
2017-05-26 |
View Report |
Accounts. Accounts type full. |
2016-12-06 |
View Report |
Officers. Officer name: Ezequiel Steiner. Appointment date: 2016-10-26. |
2016-11-01 |
View Report |
Officers. Termination date: 2016-10-26. Officer name: Sanjay Kumar Khare. |
2016-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-16 |
View Report |
Officers. Officer name: Sanjay Kumar Khare. Appointment date: 2016-01-20. |
2016-01-28 |
View Report |
Officers. Termination date: 2016-01-20. Officer name: Ulla Karin Maria Sandsjo. |
2016-01-27 |
View Report |
Officers. Officer name: Ulla Karin Maria Sandsjo. Termination date: 2016-01-20. |
2016-01-27 |
View Report |
Change of constitution. Statement of companys objects. |
2016-01-05 |
View Report |
Capital. Capital allotment shares. |
2016-01-04 |
View Report |
Resolution. Description: Resolutions. |
2016-01-04 |
View Report |
Capital. Description: Statement by Directors. |
2015-12-29 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2015-12-29 |
View Report |
Insolvency. Description: Solvency Statement dated 23/12/15. |
2015-12-29 |
View Report |
Resolution. Description: Resolutions. |
2015-12-29 |
View Report |
Change of name. Certificate re registration public limited company to private. |
2015-12-22 |
View Report |
Incorporation. Re registration memorandum articles. |
2015-12-22 |
View Report |
Resolution. Description: Resolutions. |
2015-12-22 |
View Report |
Change of name. Reregistration public to private company. |
2015-12-22 |
View Report |
Address. Old address: Chiswick Park Suite 337, 339 Building-3 566 Chiswick High Road Chiswick London W4 5YA. New address: C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT. Change date: 2015-12-17. |
2015-12-17 |
View Report |
Capital. Capital allotment shares. |
2015-11-18 |
View Report |
Resolution. Description: Resolutions. |
2015-11-02 |
View Report |