Persons with significant control. Change date: 2023-06-20. Psc name: Ms Olga Isajenkowa. |
2023-07-11 |
View Report |
Persons with significant control. Psc name: Ms Olga Isajenkowa. Change date: 2023-06-20. |
2023-07-10 |
View Report |
Persons with significant control. Change date: 2023-06-20. Psc name: Ms Olga Isaenkowa. |
2023-07-10 |
View Report |
Confirmation statement. Statement with updates. |
2023-07-10 |
View Report |
Persons with significant control. Change date: 2023-06-20. Psc name: Ms Olga Isaenkova. |
2023-07-07 |
View Report |
Address. Old address: Unit 9004 2nd Floor 6 Market Place Fitzrovia London W1W 8AF United Kingdom. Change date: 2023-07-07. New address: 63 - 66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE. |
2023-07-07 |
View Report |
Officers. Officer name: Ms Olga Isajenkowa. Appointment date: 2023-06-20. |
2023-07-07 |
View Report |
Officers. Termination date: 2023-06-20. Officer name: Luther Antoine Yahnick Denis. |
2023-07-07 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-19 |
View Report |
Officers. Officer name: Mr Luther Antoine Yahnick Denis. Appointment date: 2022-01-07. |
2022-01-19 |
View Report |
Officers. Termination date: 2022-01-07. Officer name: Jennifer Catherine Rene. |
2022-01-19 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-05 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2021-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-13 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-30 |
View Report |
Address. Change date: 2020-07-30. New address: Unit 9004 2nd Floor 6 Market Place Fitzrovia London W1W 8AF. Old address: Suite 1 5 Percy Street London W1T 1DG United Kingdom. |
2020-07-30 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Olga Isaenkova. |
2020-06-15 |
View Report |
Persons with significant control. Psc name: Viktor Iakushev. Cessation date: 2017-07-04. |
2020-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-06 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-29 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-13 |
View Report |
Address. New address: Suite 1 5 Percy Street London W1T 1DG. Change date: 2017-07-14. Old address: Suite 1, 5 Percy London W1T 1DG. |
2017-07-14 |
View Report |
Persons with significant control. Psc name: Viktor Iakushev. Notification date: 2017-07-04. |
2017-07-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-07 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-30 |
View Report |
Address. New address: Suite 1, 5 Percy London W1T 1DG. Change date: 2015-01-15. Old address: Las Suite 707 High Road London London N12 0BT. |
2015-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-19 |
View Report |
Incorporation. Incorporation company. |
2012-07-26 |
View Report |