Total Documents | 87 |
---|
Total Pages | 261 |
---|
12 October 2023 | Confirmation statement made on 1 October 2023 with no updates |
---|---|
5 June 2023 | Total exemption full accounts made up to 30 September 2022 |
2 October 2022 | Confirmation statement made on 1 October 2022 with no updates |
16 May 2022 | Total exemption full accounts made up to 30 September 2021 |
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates |
20 May 2020 | Total exemption full accounts made up to 30 September 2019 |
5 May 2020 | Appointment of Mr Aryah Herskovic as a director on 12 March 2020 |
5 May 2020 | Termination of appointment of Menahem Meendel Asraf as a director on 12 March 2020 |
5 May 2020 | Cessation of Menahem Meendel Asraf as a person with significant control on 12 March 2020 |
5 May 2020 | Termination of appointment of Mordechai Halberstam as a director on 12 March 2020 |
5 May 2020 | Notification of Aryah Herskovic as a person with significant control on 12 March 2020 |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 |
12 September 2018 | Confirmation statement made on 10 September 2018 with no updates |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates |
13 September 2016 | Confirmation statement made on 10 September 2016 with updates |
25 July 2016 | Appointment of Mr Mordechai Halberstam as a director on 12 July 2016 |
25 July 2016 | Appointment of Mr Mordechai Halberstam as a director on 12 July 2016 |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
13 April 2015 | Termination of appointment of Daniels Kominars as a secretary on 13 April 2015 |
13 April 2015 | Termination of appointment of Daniels Kominars as a secretary on 13 April 2015 |
13 April 2015 | Termination of appointment of Daniels Kominars as a director on 13 April 2015 |
13 April 2015 | Appointment of Mr Menahem Meendel Asraf as a director on 13 April 2015 |
13 April 2015 | Termination of appointment of Daniels Kominars as a director on 13 April 2015 |
13 April 2015 | Appointment of Mr Menahem Meendel Asraf as a director on 13 April 2015 |
13 April 2015 | Termination of appointment of Daniels Kominars as a secretary on 13 April 2015 |
13 April 2015 | Termination of appointment of Daniels Kominars as a secretary on 13 April 2015 |
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders |
13 September 2010 | Director's details changed for Mr Daniels Kominars on 10 September 2010 |
13 September 2010 | Director's details changed for Mr Daniels Kominars on 10 September 2010 |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders |
26 May 2010 | Accounts for a dormant company made up to 30 September 2009 |
26 May 2010 | Accounts for a dormant company made up to 30 September 2009 |
5 March 2010 | Registered office address changed from 52 Woodlands London NW11 9QU United Kingdom on 5 March 2010 |
5 March 2010 | Registered office address changed from 52 Woodlands London NW11 9QU United Kingdom on 5 March 2010 |
5 March 2010 | Registered office address changed from 52 Woodlands London NW11 9QU United Kingdom on 5 March 2010 |
8 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders |
8 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders |
26 August 2009 | Director appointed mr daniels kominars |
26 August 2009 | Appointment terminated director ann herskovic |
26 August 2009 | Appointment terminated director ann herskovic |
26 August 2009 | Director appointed mr daniels kominars |
26 August 2009 | Secretary appointed mr daniels kominars |
26 August 2009 | Secretary appointed mr daniels kominars |
26 August 2009 | Appointment terminated secretary ann herskovic |
26 August 2009 | Appointment terminated secretary ann herskovic |
19 November 2008 | Registered office changed on 19/11/2008 from pico house 15 bergholt crescent london N16 5JE |
19 November 2008 | Director appointed mrs ann herskovic |
19 November 2008 | Secretary appointed mrs ann herskovic |
19 November 2008 | Director appointed mrs ann herskovic |
19 November 2008 | Registered office changed on 19/11/2008 from pico house 15 bergholt crescent london N16 5JE |
19 November 2008 | Secretary appointed mrs ann herskovic |
22 September 2008 | Appointment terminated director yomtov jacobs |
22 September 2008 | Registered office changed on 22/09/2008 from 39A leicester road salford manchester M7 4AS |
22 September 2008 | Appointment terminated director yomtov jacobs |
22 September 2008 | Registered office changed on 22/09/2008 from 39A leicester road salford manchester M7 4AS |
10 September 2008 | Incorporation |
10 September 2008 | Incorporation |