Total Documents | 31 |
---|
Total Pages | 91 |
---|
8 November 2017 | Total exemption full accounts made up to 31 August 2017 |
---|---|
13 September 2017 | Confirmation statement made on 27 August 2017 with no updates |
25 October 2016 | Total exemption small company accounts made up to 31 August 2016 |
13 September 2016 | Confirmation statement made on 27 August 2016 with updates |
15 February 2016 | Total exemption small company accounts made up to 31 August 2015 |
12 February 2016 | Director's details changed for Julian Nikaj on 11 February 2016 |
11 February 2016 | Director's details changed for Julian Nikaj on 11 February 2016 |
10 February 2016 | Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 10 February 2016 |
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
24 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 |
19 September 2012 | Director's details changed for Julian Nikaj on 27 August 2012 |
19 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 |
21 September 2011 | Director's details changed for Julian Nikaj on 27 August 2011 |
21 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders |
21 September 2011 | Compulsory strike-off action has been discontinued |
13 May 2011 | Accounts for a dormant company made up to 31 August 2010 |
22 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders |
21 September 2010 | Director's details changed for Julian Nikaj on 27 August 2010 |
21 April 2010 | Accounts for a dormant company made up to 31 August 2009 |
18 January 2010 | Annual return made up to 24 September 2009 with a full list of shareholders |
18 January 2010 | Registered office address changed from 10 Ellington House Harper Road London SE1 6RP on 18 January 2010 |
29 December 2009 | First Gazette notice for compulsory strike-off |
26 September 2008 | Director appointed julian nikaj |
26 September 2008 | Registered office changed on 26/09/2008 from 20 westerham avenue edmonton london N9 9BU |
28 August 2008 | Appointment terminated director yomtov jacobs |
27 August 2008 | Incorporation |