Gazette. Gazette dissolved voluntary. |
2022-07-26 |
View Report |
Gazette. Gazette notice voluntary. |
2022-05-10 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-30 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-01 |
View Report |
Accounts. Accounts type dormant. |
2020-04-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-09 |
View Report |
Address. Change date: 2019-09-06. Old address: Suite 1, 5 Percy Street London W1T 1DG. New address: Unit 111209, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF. |
2019-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-01 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-01 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-03 |
View Report |
Officers. Appointment date: 2017-08-30. Officer name: Mr Denis Luther Antoine Yahnick. |
2017-11-23 |
View Report |
Officers. Officer name: Roy Ervin Conrad Delcy. Termination date: 2017-08-30. |
2017-11-23 |
View Report |
Accounts. Accounts type micro entity. |
2017-04-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-08-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-30 |
View Report |
Officers. Change date: 2014-07-30. Officer name: Mr Roy Ervin Delcy. |
2014-07-30 |
View Report |
Address. New address: Suite 1, 5 Percy Street London W1T 1DG. Change date: 2014-07-30. Old address: Las Suite 707 High Road London N12 0BT England. |
2014-07-30 |
View Report |
Gazette. Gazette notice compulsary. |
2014-07-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-03 |
View Report |
Address. Old address: 145-157 St John Street London EC1V 4PW England. Change date: 2013-02-20. |
2013-02-20 |
View Report |
Officers. Officer name: Roy Delcy. |
2013-02-19 |
View Report |
Officers. Officer name: Adrian Koe. |
2013-02-19 |
View Report |
Officers. Officer name: Westco Directors Ltd. |
2013-02-19 |
View Report |
Accounts. Accounts type dormant. |
2012-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-09 |
View Report |
Address. Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY England. Change date: 2012-04-03. |
2012-04-03 |
View Report |
Accounts. Accounts type dormant. |
2011-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-06 |
View Report |
Incorporation. Incorporation company. |
2010-03-22 |
View Report |