Gazette. Gazette notice compulsory. |
2020-03-03 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-27 |
View Report |
Address. Change date: 2019-09-06. Old address: Suite 1, 5 Percy Street London W1T 1DG. New address: Unit 7053 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF. |
2019-09-06 |
View Report |
Persons with significant control. Change date: 2018-12-13. Psc name: Vitaliy Ivanov. |
2018-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-20 |
View Report |
Officers. Appointment date: 2018-08-02. Officer name: Ms Juliette Michel Clarisse. |
2018-08-06 |
View Report |
Officers. Appointment date: 2018-08-02. Officer name: Mr Luther Antoine Yahnick Denis. |
2018-08-06 |
View Report |
Officers. Termination date: 2018-08-02. Officer name: Evaline Sophie Joubert. |
2018-08-06 |
View Report |
Officers. Termination date: 2018-08-02. Officer name: Sandra Gina Esparon. |
2018-08-06 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-17 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-28 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-25 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2017-03-28 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-08 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2015-12-19 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2015-12-16 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2015-12-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-09 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2014-12-17 |
View Report |
Officers. Change date: 2014-11-26. Officer name: Ms Sandra Gina Kilindo. |
2014-12-08 |
View Report |
Address. Change date: 2014-11-27. New address: Suite 1, 5 Percy Street London W1T 1DG. Old address: Las Suite 707 High Road London N12 0BT. |
2014-11-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-16 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-12-17 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-16 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-03-19 |
View Report |
Address. Old address: Las Suite 707 High Road London N12 0BT United Kingdom. Change date: 2013-03-18. |
2013-03-18 |
View Report |
Address. Old address: Las Suite High Road London N12 0BT United Kingdom. Change date: 2013-03-18. |
2013-03-18 |
View Report |
Address. Old address: Business Accounting Services (Uk) Ltd. 311 Shoreham Street Sheffield S2 4FA United Kingdom. Change date: 2013-03-15. |
2013-03-15 |
View Report |
Officers. Officer name: Ms Evaline Sophie Joubert. |
2013-03-15 |
View Report |
Officers. Officer name: Ms Sandra Gina Kilindo. |
2013-03-15 |
View Report |
Address. Change date: 2013-02-26. Old address: F2 Finchley House Business Centre 707 High Road London London N12 0BT England. |
2013-02-26 |
View Report |
Officers. Officer name: Ms Kilindo. |
2013-02-26 |
View Report |
Officers. Officer name: Ms Joubert. |
2013-02-26 |
View Report |
Incorporation. Incorporation limited liability partnership. |
2011-12-13 |
View Report |