Address. New address: 22a Perrins Walk London NW3 6th. Change date: 2024-05-06. Old address: Aissela 46 High Street Esher Surrey KT10 9QY. |
2024-05-06 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-26 |
View Report |
Persons with significant control. Psc name: Mr Christos Savva. Change date: 2019-05-28. |
2023-07-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-20 |
View Report |
Persons with significant control. Psc name: Mr Lincoln Small. Change date: 2019-05-28. |
2023-07-20 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-01 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-28 |
View Report |
Mortgage. Charge creation date: 2021-07-22. Charge number: 061034810004. |
2021-07-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-06 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-11-25 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-11-20 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-20 |
View Report |
Persons with significant control. Change date: 2019-05-28. Psc name: Mr Christos Savva. |
2019-05-29 |
View Report |
Persons with significant control. Psc name: Lincoln Small. Notification date: 2019-05-28. |
2019-05-29 |
View Report |
Capital. Capital allotment shares. |
2019-05-29 |
View Report |
Officers. Appointment date: 2019-05-28. Officer name: Mr Lincoln Small. |
2019-05-29 |
View Report |
Mortgage. Charge number: 061034810002. |
2019-05-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-20 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-14 |
View Report |
Officers. Change date: 2018-02-12. Officer name: Mr Russell Gavin Baum. |
2018-03-14 |
View Report |
Accounts. Accounts type dormant. |
2017-06-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-27 |
View Report |
Accounts. Accounts type dormant. |
2016-11-01 |
View Report |
Officers. Termination date: 2015-03-01. Officer name: Gilchrists Company Secretarial Services Ltd. |
2016-10-12 |
View Report |
Officers. Officer name: Mr Christos Savva. Appointment date: 2015-03-01. |
2016-10-11 |
View Report |
Address. Old address: Aissela 46 High Street Esher Surrey KT10 9QY England. New address: Aissela 46 High Street Esher Surrey KT10 9QY. Change date: 2016-07-28. |
2016-07-28 |
View Report |
Mortgage. Charge creation date: 2016-07-14. Charge number: 061034810002. |
2016-07-15 |
View Report |
Mortgage. Charge number: 061034810003. Charge creation date: 2016-07-14. |
2016-07-15 |
View Report |
Address. Change date: 2016-07-14. New address: Aissela 46 High Street Esher Surrey KT10 9QY. Old address: Global House 303 Ballards Lane London N12 8NP England. |
2016-07-14 |
View Report |
Address. Change date: 2016-04-19. Old address: Tuscan Studios 14 Muswell Hill Road London N6 5UG. New address: Global House 303 Ballards Lane London N12 8NP. |
2016-04-19 |
View Report |
Officers. Officer name: Mr Russell Gavin Baum. Appointment date: 2016-03-09. |
2016-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-25 |
View Report |
Mortgage. Charge number: 061034810001. |
2016-01-27 |
View Report |
Accounts. Accounts type dormant. |
2015-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-27 |
View Report |
Accounts. Accounts type dormant. |
2014-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-09 |
View Report |
Mortgage. Charge number: 061034810001. |
2014-04-09 |
View Report |
Accounts. Accounts type dormant. |
2013-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-12 |
View Report |
Accounts. Accounts type dormant. |
2012-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-16 |
View Report |
Accounts. Accounts type dormant. |
2011-09-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-14 |
View Report |
Accounts. Accounts type dormant. |
2010-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-31 |
View Report |