Confirmation statement. Statement with no updates. |
2023-08-11 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-29 |
View Report |
Officers. Officer name: Mr Vinoth Varatharajan. Change date: 2020-06-22. |
2020-06-22 |
View Report |
Officers. Change date: 2020-06-22. Officer name: Mr Vinoth Varatharajan. |
2020-06-22 |
View Report |
Address. New address: 73 Cornhill London EC3V 3QQ. Change date: 2020-06-22. Old address: 1 Harewood Row London NW1 6SE. |
2020-06-22 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-03-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-11 |
View Report |
Gazette. Gazette notice compulsory. |
2019-03-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-19 |
View Report |
Officers. Officer name: Mr Vinoth Varatharajan. Change date: 2018-02-01. |
2018-05-15 |
View Report |
Officers. Officer name: Mr Vinoth Varatharajan. Change date: 2018-02-01. |
2018-05-15 |
View Report |
Capital. Date: 2018-02-01. |
2018-05-04 |
View Report |
Persons with significant control. Cessation date: 2018-02-01. Psc name: Vinoth Varatharajan. |
2018-05-04 |
View Report |
Persons with significant control. Psc name: Medici 108 Limited. Notification date: 2018-02-01. |
2018-05-04 |
View Report |
Persons with significant control. Psc name: Vpv Holdings Limited. Notification date: 2018-02-01. |
2018-05-04 |
View Report |
Resolution. Description: Resolutions. |
2018-04-30 |
View Report |
Resolution. Description: Resolutions. |
2018-04-30 |
View Report |
Capital. Capital name of class of shares. |
2018-04-27 |
View Report |
Capital. Capital allotment shares. |
2018-04-19 |
View Report |
Capital. Capital allotment shares. |
2018-04-19 |
View Report |
Persons with significant control. Notification date: 2018-01-24. Psc name: Vinoth Varatharajan. |
2018-02-12 |
View Report |
Persons with significant control. Cessation date: 2018-01-24. Psc name: Ricky Soewignyo. |
2018-02-12 |
View Report |
Officers. Termination date: 2018-01-24. Officer name: Ricky Soewignyo. |
2018-02-01 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-22 |
View Report |
Persons with significant control. Psc name: Ricky Soewignyo. Notification date: 2016-04-06. |
2017-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2016-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-05 |
View Report |
Officers. Change date: 2016-02-15. Officer name: Mr Ricky Soewignyo. |
2016-03-05 |
View Report |
Officers. Change date: 2016-02-15. Officer name: Mr Vinoth Varatharajan. |
2016-03-05 |
View Report |
Officers. Officer name: Mr Vinoth Varatharajan. Change date: 2016-02-15. |
2016-03-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-06 |
View Report |
Capital. Capital name of class of shares. |
2014-07-21 |
View Report |
Capital. Capital allotment shares. |
2014-07-21 |
View Report |
Resolution. Description: Resolutions. |
2014-07-21 |
View Report |
Address. Old address: 4 St Huberts Close Gerrards Cross Buckinghamshire SL9 7EN. Change date: 2014-07-12. |
2014-07-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-07-02 |
View Report |
Gazette. Gazette notice compulsary. |
2014-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-07 |
View Report |