Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Change of share class name or designation

View Document

26/07/2326 July 2023 Notification of Realyse Analytics Ltd as a person with significant control on 2023-07-25

View Document

26/07/2326 July 2023 Termination of appointment of Naoshir Burjor Vachha as a director on 2023-07-25

View Document

26/07/2326 July 2023 Appointment of Mr Alex Nekrassov as a director on 2023-07-25

View Document

26/07/2326 July 2023 Satisfaction of charge 095103630001 in full

View Document

26/07/2326 July 2023 Cessation of Gavriel Mordo Merkado as a person with significant control on 2023-07-25

View Document

13/07/2313 July 2023 Second filing of Confirmation Statement dated 2023-01-11

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

25/02/2225 February 2022 Registration of charge 095103630001, created on 2022-02-23

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

13/10/2113 October 2021 Change of share class name or designation

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Appointment of Mr Martin David John Belsham as a director on 2021-07-08

View Document

08/07/218 July 2021 Appointment of Mark Daniel Goodrich as a director on 2021-07-08

View Document

08/07/218 July 2021 Termination of appointment of Peter Martin Blagden as a director on 2021-07-08

View Document

08/07/218 July 2021 Termination of appointment of Mark Stephen Witherspoon as a director on 2021-07-06

View Document

08/07/218 July 2021 Termination of appointment of Adrian Roger Wyatt as a director on 2021-07-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Termination of appointment of Iason Nikolakis as a director on 2021-06-14

View Document

15/06/2115 June 2021 Appointment of Mr Naoshir Burjor Vachha as a director on 2021-06-14

View Document

24/07/2024 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/02/205 February 2020 ADOPT ARTICLES 24/01/2020

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR RALPH OLIVER MOYER KING

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR MARK STEPHEN WITHERSPOON

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR COREY CUMMINS

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR GAVRIEL MORDO MERKADO / 11/01/2019

View Document

20/12/1820 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR GAVRIEL MORDO MERKADO / 23/11/2018

View Document

13/12/1813 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 179.54

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR IASON NIKOLAKIS

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR NIKOLAI UEKER

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT

View Document

03/12/183 December 2018 ADOPT ARTICLES 22/11/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR GAVRIEL MORDO MERKADO / 12/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR GAVRIEL MORDO MERKADO / 16/01/2017

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVRIEL MORDO MERKADO / 12/10/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAI ALEXANDER UEKER / 08/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM REALYSE, WEWORK 1 FORE STREET AVENUE LONDON EC2Y 9DT UNITED KINGDOM

View Document

01/08/181 August 2018 PREVSHO FROM 31/08/2018 TO 30/06/2018

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM C/O ANTHONY COWEN CHARTERED ACCOUNTANTS 1ST FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR ENGLAND

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/06/1712 June 2017 DIRECTOR APPOINTED MR RAJIV DHIRENDRA NATHWANI

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR COREY COREY

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR COREY MATTHEW COREY

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR COREY MATTHEW CUMMINS

View Document

24/02/1724 February 2017 22/02/17 STATEMENT OF CAPITAL GBP 124.44

View Document

13/02/1713 February 2017 28/06/16 STATEMENT OF CAPITAL GBP 98.95

View Document

27/01/1727 January 2017 ADOPT ARTICLES 10/01/2017

View Document

24/01/1724 January 2017 24/01/17 STATEMENT OF CAPITAL GBP 110.25

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/12/164 December 2016 20/12/15 STATEMENT OF CAPITAL GBP 87.93

View Document

04/12/164 December 2016 02/09/16 STATEMENT OF CAPITAL GBP 100.00

View Document

01/12/161 December 2016 ADOPT ARTICLES 19/05/2016

View Document

24/11/1624 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/07/2016

View Document

09/11/169 November 2016 CORPORATE SECRETARY APPOINTED ALDLEX LIMITED

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 1 CONRAD'S YARD COWBRIDGE HERTFORD SG14 1QY

View Document

05/09/165 September 2016 PREVEXT FROM 31/03/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR ADRIAN WYATT

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR ADRIAN ROGER WYATT

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR NIKOLAI ALEXANDER UEKER

View Document

19/12/1519 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company