|
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)
|
|
01 Aug 2025 |
AD01 |
Registered office address changed from 101 New Cavendish Street London Greater London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 1 August 2025
|
|
|
31 Jul 2025 |
AD01 |
Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to 101 New Cavendish Street London Greater London W1W 6XH on 31 July 2025
|
|
|
26 Jun 2025 |
AA |
Micro company accounts made up to 31 December 2024
|
|
|
06 Feb 2025 |
CS01 |
Confirmation statement made on 24 January 2025 with updates
|
|
|
04 Feb 2025 |
PSC04 |
Change of details for Mr Aksel Levi Dayyan as a person with significant control on 10 January 2022
|
|
|
04 Feb 2025 |
PSC04 |
Change of details for Mr Achilleas Svolos as a person with significant control on 1 November 2024
|
|
|
04 Feb 2025 |
CH01 |
Director's details changed for Mr Achilleas Svolos on 1 November 2024
|
|
|
04 Feb 2025 |
CH01 |
Director's details changed for Mr Aksel Levi Dayyan on 10 January 2022
|
|
|
27 Sep 2024 |
AA |
Micro company accounts made up to 31 December 2023
|
|
|
05 Feb 2024 |
CS01 |
Confirmation statement made on 24 January 2024 with updates
|
|
|
29 Sep 2023 |
AA |
Micro company accounts made up to 31 December 2022
|
|
|
08 Jul 2023 |
SH01 |
Statement of capital following an allotment of shares on 19 April 2023
|
|
|
28 Jun 2023 |
PSC04 |
Change of details for Mr Achilleas Svolos as a person with significant control on 1 March 2023
|
|
|
28 Jun 2023 |
CH01 |
Director's details changed for Mr Achilleas Svolos on 1 March 2023
|
|
|
28 Jun 2023 |
PSC04 |
Change of details for Mr Aksel Levi Dayyan as a person with significant control on 1 March 2023
|
|
|
28 Jun 2023 |
CH01 |
Director's details changed for Mr Aksel Levi Dayyan on 1 March 2023
|
|
|
28 Jun 2023 |
PSC04 |
Change of details for Mr Aksel Levi Dayyan as a person with significant control on 30 June 2021
|
|
|
01 Mar 2023 |
AD01 |
Registered office address changed from Suite 345 50 Eastcastle Street London W1W 8EA United Kingdom to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 1 March 2023
|
|
|
08 Feb 2023 |
CS01 |
Confirmation statement made on 24 January 2023 with no updates
|
|
|
28 Sep 2022 |
AA |
Micro company accounts made up to 31 December 2021
|
|
|
14 Feb 2022 |
CS01 |
Confirmation statement made on 24 January 2022 with updates
|
|
|
05 Aug 2021 |
SH02 |
Sub-division of shares on 16 June 2021
|
|
|
28 Jul 2021 |
SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
|
24 Jun 2021 |
AA |
Micro company accounts made up to 31 December 2020
|
|
|
07 Jun 2021 |
PSC04 |
Change of details for Mr Achilleas Svolos as a person with significant control on 4 June 2021
|
|