Accounts. Accounts type full. |
2023-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-24 |
View Report |
Resolution. Description: Resolutions. |
2023-03-20 |
View Report |
Incorporation. Memorandum articles. |
2023-03-20 |
View Report |
Mortgage. Charge creation date: 2023-03-09. Charge number: 119570970004. |
2023-03-14 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2022-10-03 |
View Report |
Capital. Description: Statement by Directors. |
2022-10-03 |
View Report |
Insolvency. Description: Solvency Statement dated 02/10/22. |
2022-10-03 |
View Report |
Resolution. Description: Resolutions. |
2022-10-03 |
View Report |
Accounts. Accounts type full. |
2022-10-01 |
View Report |
Confirmation statement. Statement with updates. |
2022-04-22 |
View Report |
Officers. Officer name: Aaditya Chintalapati. Termination date: 2022-02-28. |
2022-02-28 |
View Report |
Mortgage. Charge number: 119570970001. |
2022-01-19 |
View Report |
Accounts. Accounts type full. |
2021-12-15 |
View Report |
Accounts. Accounts type full. |
2021-12-09 |
View Report |
Mortgage. Charge creation date: 2021-11-02. Charge number: 119570970002. |
2021-11-09 |
View Report |
Mortgage. Charge number: 119570970003. Charge creation date: 2021-11-02. |
2021-11-09 |
View Report |
Officers. Officer name: Paul Martyn Roger Tanner. Appointment date: 2021-10-13. |
2021-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-28 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-05 |
View Report |
Resolution. Description: Resolutions. |
2019-11-07 |
View Report |
Mortgage. Charge creation date: 2019-10-17. Charge number: 119570970001. |
2019-10-17 |
View Report |
Capital. Description: Statement by Directors. |
2019-10-15 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2019-10-15 |
View Report |
Insolvency. Description: Solvency Statement dated 15/10/19. |
2019-10-15 |
View Report |
Resolution. Description: Resolutions. |
2019-10-15 |
View Report |
Officers. Appointment date: 2019-10-15. Officer name: Mr Venkata Vardhana Aaditya Chintalapati. |
2019-10-15 |
View Report |
Capital. Capital allotment shares. |
2019-10-15 |
View Report |
Officers. Appointment date: 2019-09-27. Officer name: Aaditya Chintalapati. |
2019-10-01 |
View Report |
Persons with significant control. Psc name: Waldorf Production Limited. Change date: 2019-08-29. |
2019-09-30 |
View Report |
Resolution. Description: Resolutions. |
2019-08-29 |
View Report |
Persons with significant control. Notification date: 2019-06-27. Psc name: Waldorf Production Limited. |
2019-06-27 |
View Report |
Persons with significant control. Cessation date: 2019-06-27. Psc name: Inhoco Formations Limited. |
2019-06-27 |
View Report |
Officers. Termination date: 2019-06-13. Officer name: Roger Hart. |
2019-06-27 |
View Report |
Officers. Officer name: a G Secretarial Limited. Termination date: 2019-06-13. |
2019-06-27 |
View Report |
Officers. Termination date: 2019-06-13. Officer name: Inhoco Formations Limited. |
2019-06-27 |
View Report |
Officers. Termination date: 2019-06-13. Officer name: a G Secretarial Limited. |
2019-06-27 |
View Report |
Officers. Officer name: Erik Brodahl. Appointment date: 2019-06-13. |
2019-06-27 |
View Report |
Officers. Officer name: Jon Bard Skabo. Appointment date: 2019-06-13. |
2019-06-27 |
View Report |
Resolution. Description: Resolutions. |
2019-06-13 |
View Report |
Incorporation. Capital: GBP 1 |
2019-04-23 |
View Report |