Confirmation statement. Statement with no updates. |
2023-12-06 |
View Report |
Accounts. Accounts type micro entity. |
2023-08-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-15 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-07 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-04 |
View Report |
Persons with significant control. Psc name: Mr Yitzhak Isac Casapu. Change date: 2020-12-31. |
2020-12-31 |
View Report |
Officers. Officer name: Mr Yitzhak Isac Casapu. Change date: 2020-12-31. |
2020-12-31 |
View Report |
Address. Old address: Ministry of Startups 55 Philpot Street London Greater London E1 2JH England. Change date: 2020-12-31. New address: 20-22 Wenlock Road London N1 7GU. |
2020-12-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-04 |
View Report |
Persons with significant control. Change date: 2020-06-17. Psc name: Mr Yitzhak Isac Casapu. |
2020-06-17 |
View Report |
Officers. Officer name: Mr Yitzhak Isac Casapu. Change date: 2020-06-17. |
2020-06-17 |
View Report |
Address. Change date: 2020-06-17. Old address: Ministry of Startups 38 Turner Street London Greater London E1 2AS England. New address: Ministry of Startups 55 Philpot Street London Greater London E1 2JH. |
2020-06-17 |
View Report |
Accounts. Accounts type micro entity. |
2020-05-25 |
View Report |
Persons with significant control. Change date: 2020-03-13. Psc name: Mr Yitzhak Isac Casapu. |
2020-03-13 |
View Report |
Officers. Officer name: Mr Yitzhak Isac Casapu. Change date: 2020-03-13. |
2020-03-13 |
View Report |
Address. Change date: 2020-03-13. New address: Ministry of Startups 38 Turner Street London Greater London E1 2AS. Old address: Flat 29 Winsham House Churchway London Greater London NW1 1LS England. |
2020-03-13 |
View Report |
Persons with significant control. Psc name: Mr Yitzhak Isac Casapu. Change date: 2019-08-09. |
2019-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-17 |
View Report |
Officers. Officer name: Mr Yitzhak Isac Casapu. Change date: 2019-11-25. |
2019-11-25 |
View Report |
Officers. Officer name: Mr Yitzhak Isac Casapu. Change date: 2019-11-24. |
2019-11-24 |
View Report |
Address. Old address: , 20-22 Wenlock Road, London, N1 7GU, England. New address: Flat 29 Winsham House Churchway London Greater London NW1 1LS. Change date: 2019-11-24. |
2019-11-24 |
View Report |
Officers. Officer name: Mr Yitzhak Isac Casapu. Change date: 2019-08-09. |
2019-08-09 |
View Report |
Persons with significant control. Psc name: Mr Yitzhak Isac Casapu. Change date: 2019-08-09. |
2019-08-09 |
View Report |
Persons with significant control. Psc name: Mr Yitzhak Isac Casapu. Change date: 2019-01-03. |
2019-01-03 |
View Report |
Officers. Change date: 2019-01-03. Officer name: Mr Yitzhak Isac Casapu. |
2019-01-03 |
View Report |
Incorporation. Capital: GBP 1 |
2018-12-05 |
View Report |