Accounts. Accounts type total exemption full. |
2024-01-24 |
View Report |
Confirmation statement. Statement with updates. |
2023-12-19 |
View Report |
Officers. Termination date: 2023-11-30. Officer name: Dana Gornitzki. |
2023-12-12 |
View Report |
Accounts. Accounts type total exemption full. |
2023-01-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-20 |
View Report |
Persons with significant control. Psc name: Dana Gornitzki. Notification date: 2018-10-26. |
2022-03-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-14 |
View Report |
Address. New address: 131 Finsbury Pavement London EC2A 1NT. Change date: 2021-08-13. Old address: 930 High Road London N12 9RT United Kingdom. |
2021-08-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-04 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-14 |
View Report |
Capital. Date: 2018-07-26. |
2018-08-30 |
View Report |
Capital. Capital allotment shares. |
2018-08-30 |
View Report |
Resolution. Description: Resolutions. |
2018-08-24 |
View Report |
Officers. Change date: 2018-07-25. Officer name: Manish Sharma. |
2018-07-25 |
View Report |
Officers. Change date: 2018-07-25. Officer name: Manish Sharma. |
2018-07-25 |
View Report |
Officers. Appointment date: 2018-02-15. Officer name: Ms Dana Gornitzki. |
2018-02-15 |
View Report |
Incorporation. Capital: GBP 100 |
2017-10-27 |
View Report |