Confirmation statement. Statement with no updates. |
2023-11-02 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-02 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-29 |
View Report |
Mortgage. Charge number: 084097440001. Charge creation date: 2022-06-02. |
2022-06-07 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-02 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-30 |
View Report |
Officers. Change date: 2021-08-02. Officer name: Mbm Secretarial Services Limited. |
2021-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-19 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-27 |
View Report |
Annual return. Second filing of annual return with made up date. |
2020-10-17 |
View Report |
Officers. Officer name: Mbm Secretarial Services Limited. Appointment date: 2020-08-24. |
2020-08-24 |
View Report |
Address. Old address: 11th Floor, Citypoint 1 Ropemaker Street London EC2Y 9HT United Kingdom. Change date: 2020-04-13. New address: Citypoint 1 Ropemaker Street London EC2Y 9HT. |
2020-04-13 |
View Report |
Address. New address: 11th Floor, Citypoint 1 Ropemaker Street London EC2Y 9HT. Change date: 2020-04-02. Old address: 1 Fore St London EC2Y 5EJ United Kingdom. |
2020-04-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-02 |
View Report |
Persons with significant control. Psc name: Mr Milovan Milic. Change date: 2018-02-18. |
2018-02-27 |
View Report |
Officers. Change date: 2018-02-18. Officer name: Mr Milovan Milic. |
2018-02-27 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-08 |
View Report |
Incorporation. Memorandum articles. |
2017-10-06 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-09-28 |
View Report |
Capital. Capital allotment shares. |
2017-07-19 |
View Report |
Resolution. Description: Resolutions. |
2017-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-22 |
View Report |
Officers. Change date: 2017-02-18. Officer name: Mr Milovan Milic. |
2017-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-14 |
View Report |
Address. New address: 1 Fore St London EC2Y 5EJ. Change date: 2016-01-07. Old address: 1 Fore St Fore Street London EC2Y 5EJ England. |
2016-01-07 |
View Report |
Address. Old address: John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP. Change date: 2016-01-07. New address: 1 Fore St London EC2Y 5EJ. |
2016-01-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-23 |
View Report |
Capital. Date: 2015-04-29. |
2015-05-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-15 |
View Report |
Officers. Officer name: David Jonathan Pratt. Termination date: 2015-04-14. |
2015-05-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-05-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-03 |
View Report |
Officers. Change date: 2014-03-03. Officer name: Mr Milovan Milic. |
2014-03-03 |
View Report |
Officers. Officer name: Igor Stanisic. |
2014-03-03 |
View Report |
Incorporation. Incorporation company. |
2013-02-19 |
View Report |