Overview

Key filing dates

Nature of business (SIC)

People

Officers:
4 officers / 0 resignations





Persons with significant control:
2 active people with significant control / 0 active statements

Nature of control:


Nature of control:


Recent Filing History

Recent Filing History
Date Form Description
27 Jun 2024 AA Micro company accounts made up to 30 June 2023
18 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
18 Dec 2023 AD01 Registered office address changed from PO Box 4385 10222334 - Companies House Default Address Cardiff CF14 8LH to Business Exchane Centre 26-28 Hammersmith Grove London W6 7BA on 18 December 2023
31 Jul 2023 AD02 Register inspection address has been changed to Business Exchange Centre 26-28 Hammersmith Grove London W6 7BA
27 Jul 2023 RP05 Registered office address changed to PO Box 4385, 10222334 - Companies House Default Address, Cardiff, CF14 8LH on 27 July 2023
3 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
29 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
4 Mar 2021 PSC04 Change of details for Bruno Perkovic as a person with significant control on 4 March 2021
4 Mar 2021 PSC04 Change of details for Dorotea Arlov as a person with significant control on 4 March 2021
4 Mar 2021 CH03 Secretary's details changed for Dorotea Arlov on 4 March 2021
4 Mar 2021 CH01 Director's details changed for Mr Gareth Huw Lewis on 4 March 2021
4 Mar 2021 CH01 Director's details changed for Bruno Perkovic on 4 March 2021
4 Mar 2021 CH01 Director's details changed for Miss Dorotea Arlov on 4 March 2021
14 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
26 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
1 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
6 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
11 Jul 2017 AP01 Appointment of Mr Gareth Huw Lewis as a director on 11 July 2017
28 May 2017 SH01 Statement of capital following an allotment of shares on 4 May 2017 GBP 30,400
24 May 2017 RESOLUTIONS Resolutions
  • RES11 - Resolution of removal of pre-emption rights
  • RES10 - Resolution of allotment of securities
16 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
19 Oct 2016 CH03 Secretary's details changed for Dorotea Arlov on 19 October 2016
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
19 Oct 2016 AP03 Appointment of Dorotea Arlov as a secretary on 19 October 2016
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 18 October 2016 GBP 15,200
21 Sep 2016 CH01 Director's details changed for Dorotea Arlov on 20 September 2016
20 Sep 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 26-28 Hammersmith Grove Greater London London W6 7BA on 20 September 2016
20 Sep 2016 CH01 Director's details changed for Dorotea Arlov on 19 September 2016
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 19 September 2016 GBP 1,000
29 Jul 2016 AP01 Appointment of Bruno Perkovic as a director on 28 July 2016
28 Jul 2016 CH01 Director's details changed for Dorotea Arlov on 28 July 2016
9 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-09 GBP 2