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) |
---|---|---|---|
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
02 Dec 2021 | AP01 | Appointment of Miss Vivian Marcela Rodriguez Osorio as a director on 30 November 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Jun 2021 | AD01 | Registered office address changed from Unit 8, Holles House Overton Road London SW9 7AP England to Latin Market Unit 93 Brixton Village Market Coldharbour Lane London SW9 8PS on 23 June 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2020 | PSC01 | Notification of William Pineda Guevara as a person with significant control on 30 September 2020 | |
23 Nov 2020 | AP01 | Appointment of Mr William Pineda Guevara as a director on 30 September 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Lydie Marie-Helene Olax as a director on 30 September 2020 | |
23 Nov 2020 | PSC07 | Cessation of Lydie Marie-Helene Olax as a person with significant control on 30 September 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from 6 Lords Close London SE21 8JH England to Unit 8, Holles House Overton Road London SW9 7AP on 23 November 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
01 May 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
01 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
30 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
28 Jul 2017 | PSC01 | Notification of Lydie Marie-Helene Olax as a person with significant control on 7 June 2016 | |
16 Jun 2017 | AD01 | Registered office address changed from 39 Ludgate Hill Second Floor London EC4M 7JN United Kingdom to 6 Lords Close London SE21 8JH on 16 June 2017 | |
07 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-07
|