Total Documents | 85 |
---|
Total Pages | 267 |
---|
4 May 2020 | Confirmation statement made on 19 March 2020 with no updates |
---|---|
10 December 2019 | Micro company accounts made up to 31 March 2019 |
9 April 2019 | Withdrawal of a person with significant control statement on 9 April 2019 |
9 April 2019 | Cessation of Kanat Orozaliev as a person with significant control on 19 March 2019 |
9 April 2019 | Notification of a person with significant control statement |
9 April 2019 | Confirmation statement made on 19 March 2019 with updates |
9 April 2019 | Notification of Mikhail Chernetsov as a person with significant control on 19 March 2019 |
7 March 2019 | Confirmation statement made on 22 February 2019 with updates |
29 November 2018 | Micro company accounts made up to 31 March 2018 |
23 February 2018 | Confirmation statement made on 22 February 2018 with updates |
14 December 2017 | Micro company accounts made up to 31 March 2017 |
3 August 2017 | Notification of Kanat Orozaliev as a person with significant control on 10 July 2017 |
3 August 2017 | Notification of Kanat Orozaliev as a person with significant control on 3 August 2017 |
29 July 2017 | Cessation of Vladyslav Kyprianou as a person with significant control on 29 July 2017 |
29 July 2017 | Cessation of Vladyslav Kyprianou as a person with significant control on 10 July 2017 |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates |
14 July 2016 | Micro company accounts made up to 31 March 2016 |
14 July 2016 | Micro company accounts made up to 31 March 2016 |
4 May 2016 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 4 May 2016 |
4 May 2016 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 4 May 2016 |
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 July 2015 | Micro company accounts made up to 31 March 2015 |
26 July 2015 | Micro company accounts made up to 31 March 2015 |
27 April 2015 | Register inspection address has been changed from Fourth Floor 13 John Prince's Street London W1G 0JR United Kingdom to B402 Tower Bridge Business Complex Clements Road London SE16 4DG |
27 April 2015 | Register(s) moved to registered office address Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG |
27 April 2015 | Register inspection address has been changed from Fourth Floor 13 John Prince's Street London W1G 0JR United Kingdom to B402 Tower Bridge Business Complex Clements Road London SE16 4DG |
27 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Register(s) moved to registered office address Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG |
27 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG on 3 March 2014 |
3 March 2014 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG on 3 March 2014 |
3 March 2014 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG on 3 March 2014 |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 February 2014 | Registered office address changed from C/O Dunamis Mind Ltd Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG England on 25 February 2014 |
25 February 2014 | Registered office address changed from C/O Dunamis Mind Ltd Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG England on 25 February 2014 |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
8 November 2013 | Amended accounts made up to 31 March 2011 |
8 November 2013 | Amended accounts made up to 31 March 2012 |
8 November 2013 | Amended accounts made up to 31 March 2011 |
8 November 2013 | Amended accounts made up to 31 March 2010 |
8 November 2013 | Amended accounts made up to 31 March 2012 |
8 November 2013 | Amended accounts made up to 31 March 2010 |
14 October 2013 | Registered office address changed from Suite 351 10 Great Russell Street London WC1B 3BQ England on 14 October 2013 |
14 October 2013 | Registered office address changed from Suite 351 10 Great Russell Street London WC1B 3BQ England on 14 October 2013 |
27 July 2013 | Compulsory strike-off action has been discontinued |
27 July 2013 | Compulsory strike-off action has been discontinued |
24 July 2013 | Annual return made up to 22 February 2013 with a full list of shareholders |
24 July 2013 | Annual return made up to 22 February 2013 with a full list of shareholders |
25 June 2013 | First Gazette notice for compulsory strike-off |
25 June 2013 | First Gazette notice for compulsory strike-off |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
10 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders |
10 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders |
31 August 2011 | Termination of appointment of Mikhail Chernetsov as a director |
31 August 2011 | Termination of appointment of Mikhail Chernetsov as a director |
31 August 2011 | Appointment of Mikhail Nekrasov as a director |
31 August 2011 | Termination of appointment of Mikhail Chernetsov as a director |
31 August 2011 | Appointment of Mikhail Nekrasov as a director |
31 August 2011 | Termination of appointment of Mikhail Chernetsov as a director |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 |
23 March 2011 | Register inspection address has been changed |
23 March 2011 | Register(s) moved to registered inspection location |
23 March 2011 | Register(s) moved to registered inspection location |
23 March 2011 | Register inspection address has been changed |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders |
7 February 2011 | Termination of appointment of Andrew Stuart as a director |
7 February 2011 | Appointment of Mr. Mikhail Chernetsov as a director |
7 February 2011 | Appointment of Mr. Mikhail Chernetsov as a director |
7 February 2011 | Termination of appointment of Andrew Stuart as a director |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders |
3 March 2009 | Incorporation |
3 March 2009 | Incorporation |