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) |
---|---|---|---|
05 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
20 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
15 Nov 2018 | AD01 | Registered office address changed from Office 7 Office 7 289 Kennington Lane London SE11 5QY United Kingdom to 85 Great Portland Street Great Portland Street First Floor London W1W 7LT on 15 November 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Marie Janeckova as a director on 31 October 2018 | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from Office 7 Office 7 Ibstore Europe Ltd London SE11 5QY Great Britain to Office 7 Office 7 289 Kennington Lane London SE11 5QY on 10 April 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from 289 Kennington Lane London SE11 5QY United Kingdom to Office 7 Office 7 Ibstore Europe Ltd London SE11 5QY on 10 April 2018 | |
13 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
14 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-14
|