Confirmation statement. Statement with no updates. |
2023-09-13 |
View Report |
Accounts. Accounts type total exemption full. |
2023-07-04 |
View Report |
Address. New address: 272 Bath Street Glasgow G2 4JR. Change date: 2023-02-10. Old address: Suite 1 4 Queen Street Edinburgh Scotland EH2 1JE United Kingdom. |
2023-02-10 |
View Report |
Persons with significant control. Psc name: Polina Rozman. Notification date: 2022-09-13. |
2022-09-13 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-13 |
View Report |
Persons with significant control. Cessation date: 2022-09-13. Psc name: Ievgen Rozman. |
2022-09-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-15 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-22 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-22 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-14 |
View Report |
Officers. Officer name: Mr Luther Antoine Yahnick Denis. Appointment date: 2018-08-02. |
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. |
2018-02-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2017-05-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-08 |
View Report |
Address. Old address: Las Suite 5 st. Vincent Street Edinburgh EH3 6SW. New address: Suite 1 4 Queen Street Edinburgh Scotland EH2 1JE. Change date: 2017-02-23. |
2017-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-19 |
View Report |
Officers. Officer name: Ms Sandra Gina Esparon. |
2014-05-19 |
View Report |
Officers. Officer name: Veronique Savy. |
2014-05-19 |
View Report |
Address. Change date: 2014-05-15. Old address: Suite 4013 Mitchell House 5 Mitchell Street Edinburgh EH6 7BD. |
2014-05-15 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-13 |
View Report |
Incorporation. Incorporation company. |
2011-01-13 |
View Report |