9 February 2024 | Confirmation statement made on 2 November 2023 with no updates | 3 pages |
---|
18 January 2024 | Registered office address changed from C/O Myhill Newman of Tylers Court 111a Wardour Street London W1F 0UJ England to 167 Turners Hill Cheshunt Waltham Cross EN8 9BH on 18 January 2024 | 1 page |
---|
19 December 2023 | Micro company accounts made up to 31 March 2023 | 5 pages |
---|
7 December 2022 | Confirmation statement made on 2 November 2022 with no updates | 3 pages |
---|
22 August 2022 | Micro company accounts made up to 31 March 2022 | 5 pages |
---|
9 December 2021 | Micro company accounts made up to 31 March 2021 | 5 pages |
---|
2 December 2021 | Confirmation statement made on 2 November 2021 with no updates | 3 pages |
---|
16 November 2020 | Confirmation statement made on 2 November 2020 with no updates | 3 pages |
---|
24 August 2020 | Micro company accounts made up to 31 March 2020 | 5 pages |
---|
29 November 2019 | Micro company accounts made up to 31 March 2019 | 5 pages |
---|
6 November 2019 | Confirmation statement made on 2 November 2019 with no updates | 3 pages |
---|
3 January 2019 | Confirmation statement made on 2 November 2018 with no updates | 3 pages |
---|
22 October 2018 | Notification of a person with significant control statement | 2 pages |
---|
20 August 2018 | Micro company accounts made up to 31 March 2018 | 4 pages |
---|
15 November 2017 | Confirmation statement made on 2 November 2017 with updates | 4 pages |
---|
15 November 2017 | Cessation of Brian Stanley Cooper as a person with significant control on 31 March 2017 | 1 page |
---|
15 November 2017 | Cessation of Parvaneh Lari as a person with significant control on 31 March 2017 | 1 page |
---|
15 November 2017 | Cessation of Parvaneh Lari as a person with significant control on 31 March 2017 | 1 page |
---|
15 November 2017 | Confirmation statement made on 2 November 2017 with updates | 4 pages |
---|
15 November 2017 | Cessation of Brian Stanley Cooper as a person with significant control on 31 March 2017 | 1 page |
---|
13 November 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 | 1 page |
---|
13 November 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 | 1 page |
---|
1 August 2017 | Director's details changed for Marquesa Elisabeth Hortense Salina Amorini Bolognini on 18 July 2017 | 2 pages |
---|
1 August 2017 | Director's details changed for Marquesa Elisabeth Hortense Salina Amorini Bolognini on 18 July 2017 | 2 pages |
---|
28 July 2017 | Director's details changed for Marquesa Elizabeth Hortense Salina Amorini Bolognini on 18 July 2017 | 2 pages |
---|
28 July 2017 | Director's details changed for Marquesa Elizabeth Hortense Salina Amorini Bolognini on 18 July 2017 | 2 pages |
---|
27 July 2017 | Termination of appointment of Elizabeth Hortense Salina Amorini Bolognini as a director on 19 July 2017 | 1 page |
---|
27 July 2017 | Termination of appointment of Elizabeth Hortense Salina Amorini Bolognini as a director on 19 July 2017 | 1 page |
---|
26 July 2017 | Appointment of Marquesa Elizabeth Hortense Salina Amorini Bolognini as a director on 18 July 2017 | 2 pages |
---|
26 July 2017 | Appointment of Marquesa Elizabeth Hortense Salina Amorini Bolognini as a director on 18 July 2017 | 2 pages |
---|
25 July 2017 | Appointment of Marquesa Elizabeth Hortense Salina Amorini Bolonini as a director on 18 July 2017 | 2 pages |
---|
25 July 2017 | Appointment of Marquesa Elizabeth Hortense Salina Amorini Bolonini as a director on 18 July 2017 | 2 pages |
---|
3 May 2017 | Registered office address changed from 37-41 Bedford Row London WC1R 4JH to C/O Myhill Newman of Tylers Court 111a Wardour Street London W1F 0UJ on 3 May 2017 | 1 page |
---|
3 May 2017 | Registered office address changed from 37-41 Bedford Row London WC1R 4JH to C/O Myhill Newman of Tylers Court 111a Wardour Street London W1F 0UJ on 3 May 2017 | 1 page |
---|
27 April 2017 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
- RES10 ‐ Resolution of allotment of securities
| 1 page |
---|
27 April 2017 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
- RES10 ‐ Resolution of allotment of securities
| 1 page |
---|
19 April 2017 | Appointment of Mr Adil Hasan Mohammed Al Misihal as a director on 31 March 2017 | 2 pages |
---|
19 April 2017 | Appointment of Mr Adil Hasan Mohammed Al Misihal as a director on 31 March 2017 | 2 pages |
---|
18 April 2017 | Statement of capital following an allotment of shares on 31 March 2017 | 3 pages |
---|
18 April 2017 | Statement of capital following an allotment of shares on 31 March 2017 | 3 pages |
---|
7 March 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 25 pages |
---|
7 March 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 25 pages |
---|
3 November 2016 | Incorporation Statement of capital on 2016-11-03 | 57 pages |
---|
3 November 2016 | Incorporation Statement of capital on 2016-11-03 | 57 pages |
---|