Accounts. Accounts type total exemption full. |
2023-11-23 |
View Report |
Confirmation statement. Statement with updates. |
2023-09-20 |
View Report |
Address. Change date: 2023-04-03. Old address: 64 New Cavendish Street London W1G 8TB England. New address: 101 New Cavendish Street 1st Floor South London W1W 6XH. |
2023-04-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-20 |
View Report |
Accounts. Accounts type total exemption full. |
2022-02-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-20 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-08 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-10-25 |
View Report |
Address. Change date: 2019-09-09. Old address: 47 Castle Street Reading RG1 7SR England. New address: 64 New Cavendish Street London W1G 8TB. |
2019-09-09 |
View Report |
Resolution. Description: Resolutions. |
2019-06-24 |
View Report |
Capital. Capital allotment shares. |
2019-06-20 |
View Report |
Officers. Officer name: Sherif Mahmoud Fahmy. Change date: 2018-09-20. |
2018-10-16 |
View Report |
Officers. Officer name: Pitsec Limited. Termination date: 2018-10-15. |
2018-10-15 |
View Report |
Officers. Appointment date: 2018-09-20. Officer name: Pitsec Limited. |
2018-10-04 |
View Report |
Incorporation. Incorporation company. |
2018-09-20 |
View Report |