Gazette. Gazette notice compulsory. |
2021-12-21 |
View Report |
Accounts. Accounts type small. |
2021-07-21 |
View Report |
Officers. Change date: 2021-04-21. Officer name: Ms Amy Nicole Lejune. |
2021-04-21 |
View Report |
Officers. Officer name: Irwin Mitchell Secretaries Limited. Termination date: 2021-03-19. |
2021-03-19 |
View Report |
Address. Change date: 2021-03-19. New address: 30 Holborn Buchanan House London EC1N 2HS. Old address: Belmont House Station Way Crawley West Sussex RH10 1JA. |
2021-03-19 |
View Report |
Officers. Officer name: Ms Amy Nicole Lejune. Appointment date: 2020-10-29. |
2020-11-24 |
View Report |
Officers. Officer name: Rebecca Suzanne Cox. Termination date: 2020-10-30. |
2020-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-14 |
View Report |
Accounts. Accounts type small. |
2020-08-06 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-01-24 |
View Report |
Officers. Change date: 2016-08-16. Officer name: Thomas Eggar Secretaries Limited. |
2020-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-15 |
View Report |
Officers. Termination date: 2019-09-09. Officer name: Arkady Etingen. |
2019-09-09 |
View Report |
Officers. Appointment date: 2019-09-01. Officer name: Rebecca Cox. |
2019-09-09 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-01 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-13 |
View Report |
Accounts. Accounts type dormant. |
2017-09-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-25 |
View Report |
Accounts. Accounts type dormant. |
2015-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-30 |
View Report |
Accounts. Accounts type dormant. |
2014-10-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-11 |
View Report |
Accounts. Accounts type dormant. |
2013-08-30 |
View Report |
Accounts. Accounts type dormant. |
2012-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-11 |
View Report |
Accounts. Accounts type dormant. |
2011-08-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-11 |
View Report |
Accounts. Change account reference date company current extended. |
2010-09-13 |
View Report |
Accounts. Accounts type dormant. |
2010-07-08 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Aaron Etingen. |
2010-06-10 |
View Report |
Officers. Change date: 2010-04-19. Officer name: Aaron Etingen. |
2010-04-19 |
View Report |
Officers. Change date: 2010-04-19. Officer name: Valery Kisilevsky. |
2010-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-17 |
View Report |
Address. Change date: 2009-11-03. Old address: 36-37 Furnival Street London EC4A 1JQ United Kingdom. |
2009-11-03 |
View Report |
Officers. Officer name: Thomas Eggar Secretaries Limited. |
2009-10-13 |
View Report |
Incorporation. Incorporation company. |
2008-10-09 |
View Report |