Total Documents | 43 |
---|
Total Pages | 186 |
---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
---|---|
26 June 2017 | Confirmation statement made on 7 June 2017 with updates |
26 June 2017 | Notification of Erdogan Karakaya as a person with significant control on 7 June 2017 |
19 December 2016 | Director's details changed for Mr Erdogan Halit Karakaya on 19 December 2016 |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
9 May 2016 | Director's details changed for Mr Erdogan Halit Karakaya on 9 May 2016 |
27 January 2016 | Registration of charge 066910760003, created on 25 January 2016 |
28 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
19 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
30 January 2014 | Registered office address changed from Unit 9I Eley Estate Kynoch Road London N18 3BD United Kingdom on 30 January 2014 |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
8 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
8 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders |
1 September 2012 | Registered office address changed from Vanguard Business Centre Western Avenue Alperton Lane Greenford Middlesex UB6 8AA on 1 September 2012 |
1 September 2012 | Registered office address changed from Vanguard Business Centre Western Avenue Alperton Lane Greenford Middlesex UB6 8AA on 1 September 2012 |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
20 June 2012 | Particulars of a mortgage or charge / charge no: 1 |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
13 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders |
13 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders |
2 August 2010 | Amended accounts made up to 30 September 2009 |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 |
7 June 2010 | Termination of appointment of Hasan Karakaya as a director |
7 June 2010 | Termination of appointment of Said Mohamed as a director |
20 May 2010 | Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 20 May 2010 |
30 September 2009 | Return made up to 08/09/09; full list of members |
2 October 2008 | Director appointed erdogan karakaya |
2 October 2008 | Director appointed said mohamed |
2 October 2008 | Director appointed hasan karakaya |
8 September 2008 | Incorporation |
8 September 2008 | Appointment terminated director yomtov jacobs |