Accounts. Accounts type total exemption full. |
2023-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-03 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-21 |
View Report |
Officers. Change date: 2021-07-08. Officer name: Mr Ricky Soewignyo. |
2021-08-24 |
View Report |
Persons with significant control. Psc name: Vvrs Investments Ltd. Cessation date: 2021-04-01. |
2021-04-09 |
View Report |
Persons with significant control. Notification date: 2021-04-01. Psc name: Rooopa Ltd. |
2021-04-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-19 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-30 |
View Report |
Address. Change date: 2020-10-27. Old address: 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom. New address: Office 06 Dephna House Chase Road London NW10 6QN. |
2020-10-27 |
View Report |
Persons with significant control. Psc name: Vvrs Investments Ltd. Change date: 2020-09-23. |
2020-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-05 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-14 |
View Report |
Address. Change date: 2018-05-29. Old address: Unit 21 Green Lane Ripon HG4 5HP. New address: 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP. |
2018-05-29 |
View Report |
Mortgage. Charge creation date: 2018-05-23. Charge number: 088717200001. |
2018-05-24 |
View Report |
Officers. Officer name: Vinoth Varatharajan. Termination date: 2018-02-01. |
2018-03-15 |
View Report |
Persons with significant control. Psc name: Vvrs Investments Ltd. Notification date: 2016-04-06. |
2018-03-15 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: Ricky Soewignyo. |
2018-03-15 |
View Report |
Officers. Appointment date: 2018-02-01. Officer name: Ricky Soewignyo. |
2018-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-07 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-21 |
View Report |
Address. Change date: 2017-06-19. Old address: Hw Baines Industrial Estate Fishergreen Ripon HG4 1NN. New address: Unit 21 Green Lane Ripon HG4 5HP. |
2017-06-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-04 |
View Report |
Officers. Termination date: 2017-03-31. Officer name: Simon Strickson. |
2017-04-04 |
View Report |
Officers. Officer name: Mr Vinoth Varatharajan. Appointment date: 2017-03-31. |
2017-04-04 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-04 |
View Report |
Accounts. Change account reference date company current extended. |
2014-07-16 |
View Report |
Incorporation. Capital: GBP 100 |
2014-01-31 |
View Report |