Confirmation statement. Statement with no updates. |
2023-09-08 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-26 |
View Report |
Officers. Termination date: 2022-10-17. Officer name: Premium Marketing Ltd.. |
2022-10-17 |
View Report |
Officers. Officer name: Fair Wind Limited. Appointment date: 2022-10-17. |
2022-10-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-02 |
View Report |
Persons with significant control. Change date: 2022-08-30. Psc name: Ms Alena Balakhnicheva. |
2022-09-02 |
View Report |
Persons with significant control. Change date: 2022-08-30. Psc name: Mr Ilya Balakhnichev. |
2022-09-02 |
View Report |
Address. New address: Eastcastle House 27/28 Eastcastle Street London W1W 8DH. Change date: 2022-08-05. Old address: Suite a 6 Honduras Street London EC1Y 0th United Kingdom. |
2022-08-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-28 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-23 |
View Report |
Officers. Officer name: Media Agency Ltd.. Change date: 2019-08-09. |
2019-10-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-10 |
View Report |
Persons with significant control. Psc name: Ms Alena Balakhnicheva. Change date: 2016-04-06. |
2018-09-10 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Ilya Balakhnichev. |
2018-09-10 |
View Report |
Address. Old address: 3rd Floor 49 Farringdon Road London EC1M 3JP. New address: Suite a 6 Honduras Street London EC1Y 0th. Change date: 2018-09-05. |
2018-09-05 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-11 |
View Report |
Gazette. Gazette notice compulsory. |
2017-11-21 |
View Report |
Accounts. Accounts type total exemption full. |
2017-06-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-15 |
View Report |
Accounts. Accounts type total exemption full. |
2016-07-20 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-09-10 |
View Report |
Accounts. Accounts type total exemption full. |
2015-07-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-04 |
View Report |
Address. Change date: 2014-09-17. Old address: 3Rd Floor 49 Farringdon Road London EC1M 3JP. New address: 3Rd Floor 49 Farringdon Road London EC1M 3JP. |
2014-09-17 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-09-11 |
View Report |
Address. New address: 3Rd Floor 49 Farringdon Road London EC1M 3JP. Old address: Suite 2 23-24 Great James Street London WC1N 3ES United Kingdom. Change date: 2014-08-28. |
2014-08-28 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-09-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-06 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2012-09-11 |
View Report |
Incorporation. Incorporation limited liability partnership. |
2011-09-01 |
View Report |