Dissolution. Dissolved compulsory strike off suspended. |
2022-09-15 |
View Report |
Gazette. Gazette notice compulsory. |
2022-09-06 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-13 |
View Report |
Persons with significant control. Cessation date: 2022-06-13. Psc name: Georgiana Vizuresteanu. |
2022-06-13 |
View Report |
Officers. Officer name: Georgiana Vizuresteanu. Termination date: 2022-06-13. |
2022-06-13 |
View Report |
Officers. Officer name: Miss Georgiana Vizuresteanu. Appointment date: 2022-06-13. |
2022-06-13 |
View Report |
Persons with significant control. Psc name: Georgiana Vizuresteanu. Notification date: 2022-06-13. |
2022-06-13 |
View Report |
Persons with significant control. Cessation date: 2022-06-13. Psc name: Jessika Priscila Alves De Oliveira. |
2022-06-13 |
View Report |
Officers. Officer name: Jessika Priscila Alves De Oliveira. Termination date: 2022-06-13. |
2022-06-13 |
View Report |
Persons with significant control. Psc name: Georgiana Vizuresteanu. Notification date: 2022-06-13. |
2022-06-13 |
View Report |
Officers. Appointment date: 2022-06-13. Officer name: Miss Georgiana Vizuresteanu. |
2022-06-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-02-18 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-02-17 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-09-16 |
View Report |
Gazette. Gazette notice compulsory. |
2021-09-07 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-05-26 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-16 |
View Report |
Officers. Officer name: Miss Jessika Priscila Alves De Oliveira. Appointment date: 2020-06-15. |
2020-06-16 |
View Report |
Persons with significant control. Notification date: 2020-06-15. Psc name: Jessika Priscila Alves De Oliveira. |
2020-06-16 |
View Report |
Officers. Termination date: 2020-06-15. Officer name: Maria Alina Monteiro Rodrigues. |
2020-06-16 |
View Report |
Persons with significant control. Cessation date: 2020-06-15. Psc name: Maria Alina Monteiro Rodrigues. |
2020-06-16 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-02-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-25 |
View Report |
Resolution. Description: Resolutions. |
2018-11-30 |
View Report |
Officers. Officer name: Amany Mohammed. Termination date: 2018-11-12. |
2018-11-22 |
View Report |
Officers. Officer name: Jack Kerella. Termination date: 2018-11-12. |
2018-11-22 |
View Report |
Persons with significant control. Psc name: Maria Alina Monteiro Rodrigues. Notification date: 2018-11-05. |
2018-11-05 |
View Report |
Officers. Appointment date: 2018-11-05. Officer name: Mrs Maria Alina Monteiro Rodrigues. |
2018-11-05 |
View Report |
Persons with significant control. Cessation date: 2018-11-05. Psc name: Amani Mohammed. |
2018-11-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-05 |
View Report |
Officers. Officer name: Mr Jack Kerella. Appointment date: 2018-05-04. |
2018-05-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-04 |
View Report |
Officers. Termination date: 2018-05-04. Officer name: Baya Chenaf. |
2018-05-04 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-21 |
View Report |
Officers. Officer name: Mrs Amany Mohammed. Appointment date: 2018-02-20. |
2018-03-06 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-21 |
View Report |
Address. New address: 31 Leigham Court Road Streatham Hill Lambeth SW16 2nd. Old address: 61 Leigham Court Road Streatham Hill London SW16 2nd England. Change date: 2017-01-20. |
2017-01-20 |
View Report |
Incorporation. Capital: GBP 100 |
2016-05-31 |
View Report |