Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Aug 2020 | PSC04 | Change of details for Filip Rehor as a person with significant control on 16 April 2020 | |
25 Aug 2020 | PSC04 | Change of details for Jakub Nytra as a person with significant control on 16 April 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden Herts AL5 3BW England to Nwms Center 31 Southampton Row Office 4.19, 4th Floor London WC1B 5HJ on 25 August 2020 | |
25 Aug 2020 | PSC04 | Change of details for David Kasper as a person with significant control on 16 April 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
05 Mar 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
30 Jul 2019 | CH01 | Director's details changed for Andreas Lemesos Theodosiou on 28 June 2019 | |
29 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 28 June 2019
|
|
03 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
11 May 2018 | AP01 | Appointment of Andreas Lemesos Theodosiou as a director on 11 May 2018 | |
01 May 2018 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Enterprise House 5 Roundwood Lane Harpenden Herts AL5 3BW on 1 May 2018 | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2017 | AP01 | Appointment of Julia Marie Oliva as a director on 11 May 2017 | |
16 May 2017 | TM01 | Termination of appointment of Filip Rehor as a director on 11 May 2017 | |
19 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
02 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-02
|