Gazette. Gazette notice voluntary. |
2021-12-14 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-12-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-08 |
View Report |
Officers. Appointment date: 2020-10-28. Officer name: Ireland Secretarial Ltd. |
2021-01-10 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-06 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-27 |
View Report |
Accounts. Accounts amended with accounts type micro entity. |
2019-09-27 |
View Report |
Accounts. Accounts amended with accounts type micro entity. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-24 |
View Report |
Address. New address: A11 2 Alexandra Gate Cardiff CF24 2SA. Change date: 2019-01-03. Old address: Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom. |
2019-01-03 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-17 |
View Report |
Accounts. Accounts amended with accounts type micro entity. |
2017-11-20 |
View Report |
Accounts. Accounts type dormant. |
2017-08-30 |
View Report |
Address. Old address: Suite 192 2 Lansdowne Row London W1J 6HL United Kingdom. Change date: 2017-06-06. New address: Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA. |
2017-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-11 |
View Report |
Officers. Termination date: 2016-05-23. Officer name: Wolfgang Kunicki. |
2016-05-23 |
View Report |
Resolution. Description: Resolutions. |
2016-03-30 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-03-25 |
View Report |
Incorporation. Capital: EUR 1,000 |
2016-03-15 |
View Report |