Total Documents | 190 |
---|
Total Pages | 1,126 |
---|
28 February 2021 | Confirmation statement made on 28 February 2021 with no updates |
---|---|
3 February 2021 | Total exemption full accounts made up to 30 June 2020 |
19 November 2020 | Registered office address changed from 48 Castlewood Road London N16 6DW to 13 Rookwood Road London N16 6SP on 19 November 2020 |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates |
24 February 2020 | Total exemption full accounts made up to 30 June 2019 |
4 March 2019 | Confirmation statement made on 28 February 2019 with updates |
23 January 2019 | Total exemption full accounts made up to 30 June 2018 |
15 March 2018 | Confirmation statement made on 28 February 2018 with no updates |
2 November 2017 | Total exemption full accounts made up to 30 June 2017 |
2 November 2017 | Total exemption full accounts made up to 30 June 2017 |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates |
2 October 2016 | Total exemption small company accounts made up to 30 June 2016 |
2 October 2016 | Total exemption small company accounts made up to 30 June 2016 |
24 August 2016 | Registration of charge 031786380021, created on 22 August 2016 |
24 August 2016 | Registration of charge 031786380021, created on 22 August 2016 |
24 August 2016 | Registration of charge 031786380022, created on 22 August 2016 |
24 August 2016 | Registration of charge 031786380022, created on 22 August 2016 |
2 August 2016 | Registration of charge 031786380020, created on 29 July 2016 |
2 August 2016 | Registration of charge 031786380020, created on 29 July 2016 |
22 June 2016 | Registration of charge 031786380019, created on 22 June 2016 |
22 June 2016 | Registration of charge 031786380019, created on 22 June 2016 |
18 June 2016 | Satisfaction of charge 031786380011 in full |
18 June 2016 | Satisfaction of charge 031786380012 in full |
18 June 2016 | Satisfaction of charge 031786380011 in full |
18 June 2016 | Satisfaction of charge 031786380012 in full |
18 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
5 March 2016 | Registration of charge 031786380017, created on 29 February 2016 |
5 March 2016 | Registration of charge 031786380018, created on 29 February 2016 |
5 March 2016 | Registration of charge 031786380017, created on 29 February 2016 |
5 March 2016 | Registration of charge 031786380018, created on 29 February 2016 |
3 March 2016 | Satisfaction of charge 8 in full |
3 March 2016 | Satisfaction of charge 10 in full |
3 March 2016 | Satisfaction of charge 8 in full |
3 March 2016 | Satisfaction of charge 10 in full |
18 February 2016 | Registration of charge 031786380016, created on 16 February 2016 |
18 February 2016 | Registration of charge 031786380016, created on 16 February 2016 |
28 January 2016 | Registration of charge 031786380015, created on 26 January 2016 |
28 January 2016 | Registration of charge 031786380015, created on 26 January 2016 |
2 November 2015 | Satisfaction of charge 9 in full |
2 November 2015 | Satisfaction of charge 9 in full |
6 September 2015 | Total exemption small company accounts made up to 30 June 2015 |
6 September 2015 | Total exemption small company accounts made up to 30 June 2015 |
3 September 2015 | Registration of charge 031786380014, created on 28 August 2015 |
3 September 2015 | Registration of charge 031786380014, created on 28 August 2015 |
3 September 2015 | Registration of charge 031786380013, created on 28 August 2015 |
3 September 2015 | Registration of charge 031786380013, created on 28 August 2015 |
4 August 2015 | Registration of charge 031786380011, created on 31 July 2015 |
4 August 2015 | Registration of charge 031786380012, created on 31 July 2015 |
4 August 2015 | Registration of charge 031786380011, created on 31 July 2015 |
4 August 2015 | Registration of charge 031786380012, created on 31 July 2015 |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders |
8 March 2012 | Particulars of a mortgage or charge / charge no: 10 |
8 March 2012 | Particulars of a mortgage or charge / charge no: 9 |
8 March 2012 | Particulars of a mortgage or charge / charge no: 9 |
8 March 2012 | Particulars of a mortgage or charge / charge no: 8 |
8 March 2012 | Particulars of a mortgage or charge / charge no: 10 |
8 March 2012 | Particulars of a mortgage or charge / charge no: 8 |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
15 August 2011 | Total exemption small company accounts made up to 30 June 2011 |
15 August 2011 | Total exemption small company accounts made up to 30 June 2011 |
29 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders |
29 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 |
9 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders |
9 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 |
23 March 2009 | Return made up to 22/03/09; full list of members |
23 March 2009 | Return made up to 22/03/09; full list of members |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 |
3 April 2008 | Return made up to 22/03/08; full list of members |
3 April 2008 | Return made up to 22/03/08; full list of members |
2 April 2008 | Director's change of particulars / jaime friedman / 02/04/2008 |
2 April 2008 | Director's change of particulars / jaime friedman / 02/04/2008 |
2 April 2008 | Registered office changed on 02/04/2008 from medcar house 149A stamford hill london N16 5LG |
2 April 2008 | Registered office changed on 02/04/2008 from medcar house 149A stamford hill london N16 5LG |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 |
26 March 2007 | Return made up to 22/03/07; full list of members |
26 March 2007 | Return made up to 22/03/07; full list of members |
4 October 2006 | Total exemption small company accounts made up to 30 June 2006 |
4 October 2006 | Total exemption small company accounts made up to 30 June 2006 |
5 April 2006 | Return made up to 22/03/06; full list of members |
5 April 2006 | Return made up to 22/03/06; full list of members |
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 |
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 |
14 May 2005 | Particulars of mortgage/charge |
14 May 2005 | Particulars of mortgage/charge |
14 May 2005 | Particulars of mortgage/charge |
14 May 2005 | Particulars of mortgage/charge |
14 May 2005 | Particulars of mortgage/charge |
14 May 2005 | Particulars of mortgage/charge |
24 March 2005 | Return made up to 22/03/05; full list of members |
24 March 2005 | Return made up to 22/03/05; full list of members |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 |
1 April 2004 | Return made up to 27/03/04; full list of members |
1 April 2004 | Return made up to 27/03/04; full list of members |
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 |
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 |
23 April 2003 | Return made up to 27/03/03; full list of members |
23 April 2003 | Return made up to 27/03/03; full list of members |
21 November 2002 | New director appointed |
21 November 2002 | New director appointed |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 |
6 November 2002 | Director resigned |
6 November 2002 | Registered office changed on 06/11/02 from: 45 darenth road london N16 6EF |
6 November 2002 | Registered office changed on 06/11/02 from: 45 darenth road london N16 6EF |
6 November 2002 | Director resigned |
19 April 2002 | Return made up to 27/03/02; full list of members |
19 April 2002 | Return made up to 27/03/02; full list of members |
17 October 2001 | Total exemption small company accounts made up to 30 June 2001 |
17 October 2001 | Total exemption small company accounts made up to 30 June 2001 |
27 March 2001 | Return made up to 27/03/01; full list of members |
27 March 2001 | Return made up to 27/03/01; full list of members |
20 September 2000 | Accounts for a small company made up to 30 June 2000 |
20 September 2000 | Accounts for a small company made up to 30 June 2000 |
31 March 2000 | Registered office changed on 31/03/00 from: 45A darenth road london N16 6ES |
31 March 2000 | Registered office changed on 31/03/00 from: 45A darenth road london N16 6ES |
31 March 2000 | Return made up to 27/03/00; full list of members
|
31 March 2000 | Return made up to 27/03/00; full list of members
|
14 January 2000 | Accounts for a small company made up to 30 June 1999 |
14 January 2000 | Accounts for a small company made up to 30 June 1999 |
27 April 1999 | Accounts for a small company made up to 30 June 1998 |
27 April 1999 | Accounts for a small company made up to 30 June 1998 |
15 April 1999 | Return made up to 27/03/99; no change of members |
15 April 1999 | Return made up to 27/03/99; no change of members |
10 November 1998 | Particulars of mortgage/charge |
10 November 1998 | Particulars of mortgage/charge |
28 April 1998 | Return made up to 27/03/98; no change of members
|
28 April 1998 | Return made up to 27/03/98; no change of members
|
16 April 1998 | Director resigned |
16 April 1998 | Director resigned |
26 March 1998 | New director appointed |
26 March 1998 | Registered office changed on 26/03/98 from: 13 rookwood road london N16 6SP |
26 March 1998 | Registered office changed on 26/03/98 from: 13 rookwood road london N16 6SP |
26 March 1998 | New director appointed |
6 February 1998 | Declaration of satisfaction of mortgage/charge |
6 February 1998 | Declaration of satisfaction of mortgage/charge |
23 January 1998 | Accounts for a small company made up to 30 June 1997 |
23 January 1998 | Accounts for a small company made up to 30 June 1997 |
14 October 1997 | Particulars of mortgage/charge |
14 October 1997 | Particulars of mortgage/charge |
17 September 1997 | Particulars of mortgage/charge |
17 September 1997 | Particulars of mortgage/charge |
22 July 1997 | Accounting reference date shortened from 31/08/97 to 30/06/97 |
22 July 1997 | Accounting reference date shortened from 31/08/97 to 30/06/97 |
23 May 1997 | Accounting reference date extended from 30/09/96 to 31/08/97 |
23 May 1997 | Return made up to 27/03/97; full list of members |
23 May 1997 | Accounting reference date extended from 30/09/96 to 31/08/97 |
23 May 1997 | Return made up to 27/03/97; full list of members |
4 December 1996 | Accounting reference date notified as 30/09 |
4 December 1996 | Accounting reference date notified as 30/09 |
12 July 1996 | Particulars of mortgage/charge |
12 July 1996 | Particulars of mortgage/charge |
13 June 1996 | New secretary appointed |
13 June 1996 | New secretary appointed |
13 June 1996 | Registered office changed on 13/06/96 from: 43 wellington avenue london N15 6AX |
13 June 1996 | Director resigned |
13 June 1996 | Secretary resigned |
13 June 1996 | Director resigned |
13 June 1996 | New director appointed |
13 June 1996 | Secretary resigned |
13 June 1996 | New director appointed |
13 June 1996 | Registered office changed on 13/06/96 from: 43 wellington avenue london N15 6AX |
27 March 1996 | Incorporation |
27 March 1996 | Incorporation |