Total Documents | 97 |
---|
Total Pages | 426 |
---|
29 January 2024 | Unaudited abridged accounts made up to 31 March 2023 |
---|---|
6 December 2023 | Confirmation statement made on 3 December 2023 with updates |
24 January 2023 | Unaudited abridged accounts made up to 31 March 2022 |
5 December 2022 | Confirmation statement made on 3 December 2022 with updates |
18 March 2022 | Unaudited abridged accounts made up to 31 March 2021 |
20 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 |
3 December 2021 | Confirmation statement made on 3 December 2021 with updates |
30 April 2021 | Registered office address changed from 315 Regents Park Road Finchley London N3 1DP to 44 Arden Road London N3 3AN on 30 April 2021 |
19 March 2021 | Unaudited abridged accounts made up to 31 March 2020 |
2 March 2021 | Confirmation statement made on 3 December 2020 with updates |
24 April 2020 | Unaudited abridged accounts made up to 31 March 2019 |
4 February 2020 | Confirmation statement made on 3 December 2019 with updates |
24 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates |
8 January 2018 | Confirmation statement made on 3 December 2017 with updates |
4 January 2018 | Change of details for Mrs Sharon Segal as a person with significant control on 6 April 2016 |
4 January 2018 | Change of details for Mr Steven Louis Segal as a person with significant control on 6 April 2016 |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 |
3 April 2017 | Second filing of the annual return made up to 3 December 2015 |
3 April 2017 | Second filing of the annual return made up to 3 December 2015 |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates |
5 December 2016 | Secretary's details changed for Sharon Segal on 15 February 2016 |
5 December 2016 | Secretary's details changed for Sharon Segal on 15 February 2016 |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
8 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders |
8 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders |
8 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders |
3 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders |
3 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders |
3 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders |
23 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 |
23 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 |
7 December 2010 | Director's details changed for Steven Louis Segal on 1 December 2010 |
7 December 2010 | Director's details changed for Steven Louis Segal on 1 December 2010 |
7 December 2010 | Secretary's details changed for Sharon Segal on 1 December 2010 |
7 December 2010 | Director's details changed for Steven Louis Segal on 1 December 2010 |
7 December 2010 | Secretary's details changed for Sharon Segal on 1 December 2010 |
7 December 2010 | Secretary's details changed for Sharon Segal on 1 December 2010 |
15 November 2010 | Total exemption small company accounts made up to 31 December 2009 |
15 November 2010 | Total exemption small company accounts made up to 31 December 2009 |
1 November 2010 | Registered office address changed from Unit4 the Cottages Deva Centre Trinity Way Manchester M3 7BE on 1 November 2010 |
1 November 2010 | Registered office address changed from Unit4 the Cottages Deva Centre Trinity Way Manchester M3 7BE on 1 November 2010 |
1 November 2010 | Registered office address changed from , Unit4 the Cottages, Deva Centre, Trinity Way, Manchester, M3 7BE on 1 November 2010 |
1 November 2010 | Registered office address changed from , Unit4 the Cottages, Deva Centre, Trinity Way, Manchester, M3 7BE on 1 November 2010 |
8 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders |
8 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders |
8 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders |
6 January 2010 | Resolutions
|
6 January 2010 | Resolutions
|
22 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
22 December 2009 | Termination of appointment of David Rabindwitz as a director |
22 December 2009 | Appointment of Sharon Segal as a secretary |
22 December 2009 | Appointment of Sharon Segal as a secretary |
22 December 2009 | Termination of appointment of David Rabindwitz as a director |
22 December 2009 | Termination of appointment of Steven Segal as a secretary |
22 December 2009 | Termination of appointment of Steven Segal as a secretary |
22 December 2009 | Appointment of Steven Louis Segal as a director |
22 December 2009 | Appointment of Steven Louis Segal as a director |
22 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
29 June 2009 | Director appointed david phillip rabindwitz |
29 June 2009 | Secretary appointed steven louis segal |
29 June 2009 | Director appointed david phillip rabindwitz |
29 June 2009 | Secretary appointed steven louis segal |
12 December 2008 | Appointment terminated director yomtov jacobs |
12 December 2008 | Registered office changed on 12/12/2008 from 39A leicester road salford manchester M7 4AS |
12 December 2008 | Registered office changed on 12/12/2008 from, 39A leicester road, salford, manchester, M7 4AS |
12 December 2008 | Appointment terminated director yomtov jacobs |
12 December 2008 | Registered office changed on 12/12/2008 from, 39A leicester road, salford, manchester, M7 4AS |
3 December 2008 | Incorporation |
3 December 2008 | Incorporation |