Insolvency. Liquidation in administration progress report. |
2023-12-16 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2023-11-09 |
View Report |
Insolvency. Liquidation in administration progress report. |
2023-06-14 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2023-02-06 |
View Report |
Insolvency. Form attached: AM02SOA. |
2023-01-26 |
View Report |
Insolvency. Liquidation in administration proposals. |
2023-01-17 |
View Report |
Address. Old address: 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF United Kingdom. New address: 64 North Row London W1K 7DA. Change date: 2022-11-23. |
2022-11-23 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2022-11-23 |
View Report |
Mortgage. Charge number: 094689080001. |
2022-08-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-02 |
View Report |
Officers. Termination date: 2022-06-27. Officer name: Clyde Secretaries Limited. |
2022-06-28 |
View Report |
Officers. Officer name: Alexey Isaykin. Termination date: 2022-06-17. |
2022-06-22 |
View Report |
Accounts. Accounts type full. |
2021-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-21 |
View Report |
Accounts. Accounts type full. |
2021-03-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-20 |
View Report |
Mortgage. Charge number: 094689080002. |
2020-02-14 |
View Report |
Officers. Officer name: Mr Konstantin Vekshin. Appointment date: 2019-12-17. |
2020-01-16 |
View Report |
Accounts. Accounts type full. |
2019-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-23 |
View Report |
Mortgage. Charge number: 094689080002. Charge creation date: 2018-10-12. |
2018-10-17 |
View Report |
Accounts. Accounts type full. |
2018-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-20 |
View Report |
Address. New address: 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF. Old address: Endeavour House Coopers End Road London Stanstead Airport Essex CM24 1AL United Kingdom. Change date: 2018-03-21. |
2018-03-21 |
View Report |
Officers. Termination date: 2018-01-18. Officer name: Dmitry Grishin. |
2018-02-02 |
View Report |
Accounts. Accounts type small. |
2017-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-20 |
View Report |
Mortgage. Charge creation date: 2016-12-22. Charge number: 094689080001. |
2016-12-23 |
View Report |
Accounts. Accounts type full. |
2016-10-31 |
View Report |
Capital. Capital allotment shares. |
2016-10-19 |
View Report |
Address. Old address: The St Botolph Building, 138 Houndsditch London EC3A 7AR. Change date: 2016-10-10. New address: Endeavour House Coopers End Road London Stanstead Airport Essex CM24 1AL. |
2016-10-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-09-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-02 |
View Report |
Resolution. Description: Resolutions. |
2016-06-22 |
View Report |
Capital. Capital allotment shares. |
2016-06-14 |
View Report |
Capital. Capital allotment shares. |
2016-05-18 |
View Report |
Capital. Capital allotment shares. |
2016-05-18 |
View Report |
Capital. Capital allotment shares. |
2016-05-18 |
View Report |
Officers. Change date: 2016-02-11. Officer name: Mr Dmitry Grishin. |
2016-02-22 |
View Report |
Officers. Officer name: Mr Alexey Isaykin. Appointment date: 2016-02-11. |
2016-02-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-21 |
View Report |
Capital. Capital allotment shares. |
2015-07-09 |
View Report |
Incorporation. Capital: GBP 1 |
2015-03-03 |
View Report |