Officers. Change date: 2024-02-02. Officer name: Mr Daniel Rudasevski. |
2024-02-02 |
View Report |
Mortgage. Charge creation date: 2024-01-25. Charge number: 109753170002. |
2024-01-26 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2024-01-17 |
View Report |
Accounts. Legacy. |
2024-01-17 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2024-01-17 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. |
2024-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-20 |
View Report |
Officers. Change date: 2023-09-07. Officer name: Mr Rafael Museri. |
2023-09-07 |
View Report |
Mortgage. Charge creation date: 2023-06-26. Charge number: 109753170001. |
2023-06-27 |
View Report |
Persons with significant control. Psc name: Selina Hospitality Plc. Change date: 2023-06-06. |
2023-06-06 |
View Report |
Officers. Officer name: Mr Rafael Museri. Change date: 2023-05-12. |
2023-05-12 |
View Report |
Officers. Officer name: Mr Daniel Rudasevski. Change date: 2023-05-12. |
2023-05-12 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-01-13 |
View Report |
Accounts. Legacy. |
2023-01-13 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. |
2023-01-13 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. |
2023-01-13 |
View Report |
Officers. Officer name: Shaun Kenneth Prime. Termination date: 2022-11-15. |
2023-01-06 |
View Report |
Address. New address: 102 Fulham Palace Road London W6 9PL. Change date: 2022-12-08. Old address: 6th Floor 2 London Wall Place Barbican London EC2Y 5AU United Kingdom. |
2022-12-08 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-04 |
View Report |
Officers. Officer name: Daniel Rudasevski. Appointment date: 2022-09-06. |
2022-09-09 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-09-01 |
View Report |
Accounts. Legacy. |
2022-09-01 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. |
2022-09-01 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. |
2022-09-01 |
View Report |
Persons with significant control. Cessation date: 2022-02-22. Psc name: Daniel Rudasevski. |
2022-05-18 |
View Report |
Persons with significant control. Cessation date: 2022-02-22. Psc name: Rafael Museri. |
2022-05-18 |
View Report |
Persons with significant control. Notification date: 2022-02-22. Psc name: Selina Hospitality Plc. |
2022-05-18 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-20 |
View Report |
Persons with significant control. Psc name: Daniel Rudasevski. Change date: 2021-03-29. |
2021-05-18 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-03-08 |
View Report |
Accounts. Legacy. |
2021-02-21 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. |
2021-01-20 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. |
2021-01-20 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-11 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2020-10-27 |
View Report |
Address. Old address: Hillgate House 13 Hillgate Street London W8 7SP United Kingdom. New address: 6th Floor 2 London Wall Place Barbican London EC2Y 5AU. Change date: 2020-08-06. |
2020-08-06 |
View Report |
Officers. Termination date: 2020-02-10. Officer name: Erwin Willem Gerardus De Jong. |
2020-02-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-25 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-23 |
View Report |
Officers. Officer name: Erwin Willem Gerardus De Jong. Appointment date: 2019-02-06. |
2019-02-19 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-02-13 |
View Report |
Address. Old address: C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom. Change date: 2019-01-08. New address: Hillgate House 13 Hillgate Street London W8 7SP. |
2019-01-08 |
View Report |
Officers. Officer name: Shane O'farrell. Termination date: 2018-11-23. |
2018-12-13 |
View Report |
Officers. Appointment date: 2018-11-23. Officer name: Mr Shaun Kenneth Prime. |
2018-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-01 |
View Report |
Address. New address: 2 Eastbourne Terrace London W2 6LG. Old address: 1 1 Primrose Street London EC2A 2EX England. |
2018-10-01 |
View Report |
Officers. Appointment date: 2018-06-11. Officer name: Daniel Rudasevski. |
2018-06-19 |
View Report |
Officers. Termination date: 2018-06-11. Officer name: Paul Harries. |
2018-06-19 |
View Report |
Officers. Officer name: Shane O'farrell. Appointment date: 2018-04-18. |
2018-05-09 |
View Report |
Officers. Officer name: Rafael Museri. Termination date: 2018-03-13. |
2018-03-13 |
View Report |