Gazette. Gazette dissolved voluntary. |
2022-05-31 |
View Report |
Gazette. Gazette notice voluntary. |
2022-03-15 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-03-07 |
View Report |
Officers. Termination date: 2022-02-22. Officer name: Simon Henry Lyons. |
2022-02-22 |
View Report |
Officers. Officer name: Farid Alizadeh. Termination date: 2022-02-22. |
2022-02-22 |
View Report |
Officers. Officer name: Mr. Rakan Robert Mckinnon. Change date: 2021-11-26. |
2021-12-01 |
View Report |
Officers. Officer name: Mr. Faris Michael Mckinnon. Change date: 2021-11-26. |
2021-12-01 |
View Report |
Persons with significant control. Psc name: Mr. Rakan Mckinnon. Change date: 2021-11-26. |
2021-12-01 |
View Report |
Address. Change date: 2021-12-01. Old address: Unit 1, First Floor the Westworks, White City Place 195 Wood Street London W12 7FQ England. New address: 3rd Floor 54 Brooks Mews London W1K 4EF. |
2021-12-01 |
View Report |
Officers. Officer name: Mr Farid Alizadeh. Change date: 2021-11-26. |
2021-12-01 |
View Report |
Officers. Termination date: 2021-11-01. Officer name: Lu Simons. |
2021-12-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-06 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-10 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-24 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-06 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-07 |
View Report |
Accounts. Accounts type micro entity. |
2019-08-19 |
View Report |
Persons with significant control. Change date: 2019-08-01. Psc name: Mr. Rakan Mckinnon. |
2019-08-15 |
View Report |
Officers. Change date: 2019-08-01. Officer name: Lu Simons. |
2019-08-15 |
View Report |
Officers. Change date: 2019-08-01. Officer name: Mr. Faris Michael Mckinnon. |
2019-08-15 |
View Report |
Officers. Officer name: Mr Rakan Mckinnon. Change date: 2019-08-01. |
2019-08-15 |
View Report |
Officers. Officer name: Mr Farid Alizadeh. Change date: 2019-08-01. |
2019-08-15 |
View Report |
Address. Change date: 2019-08-15. New address: Unit 1, First Floor the Westworks, White City Place 195 Wood Street London W12 7FQ. Old address: 1st Floor 20 Thayer Street London W1U 2DD United Kingdom. |
2019-08-15 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-12 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-28 |
View Report |
Officers. Officer name: Mr Rakan Mckinnon. Change date: 2017-11-27. |
2017-12-30 |
View Report |
Persons with significant control. Change date: 2017-11-27. Psc name: Mr. Rakan Mckinnon. |
2017-12-30 |
View Report |
Officers. Change date: 2017-11-27. Officer name: Mr Faris Michael Mckinnon. |
2017-12-30 |
View Report |
Officers. Change date: 2017-11-27. Officer name: Lu Simons. |
2017-12-30 |
View Report |
Officers. Change date: 2017-11-27. Officer name: Mr Farid Alizadeh. |
2017-12-30 |
View Report |
Address. Old address: 3rd Floor 47 Marylebone Lane London W1U 2NT. New address: 1st Floor 20 Thayer Street London W1U 2DD. Change date: 2017-12-22. |
2017-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-10 |
View Report |
Accounts. Accounts type dormant. |
2017-08-25 |
View Report |
Officers. Change date: 2017-05-19. Officer name: Mr Rakan Mckinnon. |
2017-05-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-08-05 |
View Report |
Officers. Change date: 2016-02-17. Officer name: Mr. Rakan Mckinnon. |
2016-02-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-15 |
View Report |
Incorporation. Capital: GBP 100 |
2014-11-06 |
View Report |