Confirmation statement. Statement with no updates. |
2023-07-03 |
View Report |
Address. New address: 20-22 Wenlock Road London N1 7GU. Change date: 2023-06-12. Old address: Unit 19002, 2nd Floor, 6 Market Place Fitzrovia London W1W 8AF United Kingdom. |
2023-06-12 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-09 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-11 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-13 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2021-07-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-24 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-07 |
View Report |
Address. Change date: 2020-01-28. Old address: Las Suite 5 Percy Street London W1T 1DG. New address: Unit 19002, 2nd Floor, 6 Market Place Fitzrovia London W1W 8AF. |
2020-01-28 |
View Report |
Officers. Appointment date: 2020-01-27. Officer name: Mr Oleksandr Kovalchuk. |
2020-01-27 |
View Report |
Officers. Termination date: 2020-01-27. Officer name: Jennifer Catherine Rene. |
2020-01-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-20 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-23 |
View Report |
Accounts. Accounts type total exemption full. |
2017-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-25 |
View Report |
Officers. Officer name: Ms Jennifer Catherine Rene. |
2013-06-25 |
View Report |
Officers. Officer name: Anzelika Young. |
2013-06-25 |
View Report |
Officers. Officer name: Dokron Services Ltd. |
2013-06-25 |
View Report |
Address. Old address: Dalton House 60 Windsor Avenue London SW19 2RR England. Change date: 2013-06-21. |
2013-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-29 |
View Report |
Address. Change date: 2011-09-29. Old address: 88-90 Hatton Garden Unit/Office 36 London EC1N 8PN. |
2011-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-20 |
View Report |
Officers. Officer name: Dokron Services Ltd. |
2010-08-31 |
View Report |
Address. Change date: 2010-08-31. Old address: Room 4.08 Fleet House 8-12 New Bridge Street London EC4V 6AL. |
2010-08-31 |
View Report |
Officers. Officer name: Mrs Anzelika Young. |
2010-08-31 |
View Report |
Officers. Officer name: Kristine Calite. |
2010-08-31 |
View Report |
Officers. Officer name: Kristine Calite. |
2010-08-31 |
View Report |
Address. Change date: 2010-08-20. Old address: Suite 2 23-24 Great James Street London WC1N 3ES. |
2010-08-20 |
View Report |
Incorporation. Incorporation company. |
2009-09-16 |
View Report |