London
SW1W 0EB
Registered Address | 3rd Floor 46-48 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
2 at £1 | Mbss Capital Cayman LTD 66.67% Redeemable |
---|---|
1 at £1 | Mbss Capital Cayman LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,733 |
Cash | £4,505 |
Current Liabilities | £562,839 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 August 2017 | Change of details for Mr Massimo Bertoli as a person with significant control on 17 July 2017 (2 pages) |
---|---|
27 July 2017 | Registered office address changed from 4th Floor Foxglove House 166 Piccadilly London Greater London W1J 9EF to 3rd Floor 46-48 Grosvenor Gardens London SW1W 0EB on 27 July 2017 (1 page) |
27 July 2017 | Director's details changed for Stephen Anthony Sales on 17 July 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 May 2017 | Director's details changed for Stephen Anthony Sales on 24 August 2016 (2 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
15 March 2016 | Register(s) moved to registered inspection location Reading Bridge House 4th Floor George Street Reading RG1 8LS (1 page) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Register inspection address has been changed to Reading Bridge House 4th Floor George Street Reading RG1 8LS (1 page) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (13 pages) |
11 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (13 pages) |
26 October 2012 | Director's details changed for Stephen Anthony Sales on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Stephen Anthony Sales on 1 October 2012 (2 pages) |
23 October 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
18 October 2012 | Registered office address changed from the Barn Ightham Court Fen Pond Road Ightham TN15 9JF United Kingdom on 18 October 2012 (2 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
18 October 2012 | Resolutions
|
8 May 2012 | Incorporation (19 pages) |