6 November 2023 | Group of companies' accounts made up to 31 January 2023 | 26 pages |
---|
16 February 2023 | Confirmation statement made on 14 January 2023 with no updates | 3 pages |
---|
23 November 2022 | Group of companies' accounts made up to 31 January 2022 | 26 pages |
---|
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates | 3 pages |
---|
6 December 2021 | Group of companies' accounts made up to 31 January 2021 | 26 pages |
---|
15 March 2021 | Confirmation statement made on 14 January 2021 with no updates | 3 pages |
---|
9 February 2021 | Group of companies' accounts made up to 31 January 2020 | 25 pages |
---|
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates | 3 pages |
---|
5 November 2019 | Group of companies' accounts made up to 31 January 2019 | 24 pages |
---|
23 January 2019 | Confirmation statement made on 14 January 2019 with no updates | 3 pages |
---|
5 November 2018 | Group of companies' accounts made up to 31 January 2018 | 24 pages |
---|
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates | 3 pages |
---|
3 November 2017 | Group of companies' accounts made up to 31 January 2017 | 22 pages |
---|
3 November 2017 | Group of companies' accounts made up to 31 January 2017 | 22 pages |
---|
19 January 2017 | Confirmation statement made on 14 January 2017 with updates | 4 pages |
---|
19 January 2017 | Confirmation statement made on 14 January 2017 with updates | 4 pages |
---|
13 December 2016 | Appointment of Mr Irving Marc Lerner as a director on 1 December 2016 | 2 pages |
---|
13 December 2016 | Appointment of Mr Irving Marc Lerner as a director on 1 December 2016 | 2 pages |
---|
13 December 2016 | Appointment of Mr Daniel Fluss as a director on 1 December 2016 | 2 pages |
---|
13 December 2016 | Appointment of Mr Daniel Fluss as a director on 1 December 2016 | 2 pages |
---|
9 November 2016 | Group of companies' accounts made up to 31 January 2016 | 18 pages |
---|
9 November 2016 | Group of companies' accounts made up to 31 January 2016 | 18 pages |
---|
18 January 2016 | Annual return made up to 14 January 2016 no member list | 4 pages |
---|
18 January 2016 | Annual return made up to 14 January 2016 no member list | 4 pages |
---|
12 November 2015 | Group of companies' accounts made up to 31 January 2015 | 17 pages |
---|
12 November 2015 | Group of companies' accounts made up to 31 January 2015 | 17 pages |
---|
14 January 2015 | Annual return made up to 14 January 2015 no member list | 4 pages |
---|
14 January 2015 | Registered office address changed from C/O Jonathan Perl Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House 137-139 Brent Street London NW4 4DJ on 14 January 2015 | 1 page |
---|
14 January 2015 | Annual return made up to 14 January 2015 no member list | 4 pages |
---|
14 January 2015 | Registered office address changed from C/O Jonathan Perl Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House 137-139 Brent Street London NW4 4DJ on 14 January 2015 | 1 page |
---|
7 November 2014 | Group of companies' accounts made up to 31 January 2014 | 17 pages |
---|
7 November 2014 | Group of companies' accounts made up to 31 January 2014 | 17 pages |
---|
14 January 2014 | Annual return made up to 14 January 2014 no member list | 4 pages |
---|
14 January 2014 | Annual return made up to 14 January 2014 no member list | 4 pages |
---|
5 November 2013 | Group of companies' accounts made up to 31 January 2013 | 17 pages |
---|
5 November 2013 | Group of companies' accounts made up to 31 January 2013 | 17 pages |
---|
16 January 2013 | Annual return made up to 14 January 2013 no member list | 4 pages |
---|
16 January 2013 | Annual return made up to 14 January 2013 no member list | 4 pages |
---|
2 November 2012 | Group of companies' accounts made up to 31 January 2012 | 17 pages |
---|
2 November 2012 | Group of companies' accounts made up to 31 January 2012 | 17 pages |
---|
14 January 2012 | Annual return made up to 14 January 2012 no member list | 4 pages |
---|
14 January 2012 | Annual return made up to 14 January 2012 no member list | 4 pages |
---|
3 November 2011 | Group of companies' accounts made up to 31 January 2011 | 17 pages |
---|
3 November 2011 | Group of companies' accounts made up to 31 January 2011 | 17 pages |
---|
20 January 2011 | Annual return made up to 14 January 2011 no member list | 4 pages |
---|
20 January 2011 | Register inspection address has been changed from C/O Kosher Outlet Unit 15 Dollis Hill Estate, Brook Road London NW2 7BZ United Kingdom | 1 page |
---|
20 January 2011 | Register inspection address has been changed from C/O Kosher Outlet Unit 15 Dollis Hill Estate, Brook Road London NW2 7BZ United Kingdom | 1 page |
---|
20 January 2011 | Annual return made up to 14 January 2011 no member list | 4 pages |
---|
15 October 2010 | Full accounts made up to 31 January 2010 | 16 pages |
---|
15 October 2010 | Full accounts made up to 31 January 2010 | 16 pages |
---|
18 March 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
18 March 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
10 February 2010 | Annual return made up to 14 January 2010 no member list | 3 pages |
---|
10 February 2010 | Director's details changed for Jonathan Perl on 10 February 2010 | 2 pages |
---|
10 February 2010 | Registered office address changed from 166a Granville Ave London NW2 2LD on 10 February 2010 | 1 page |
---|
10 February 2010 | Director's details changed for Jonathan Perl on 10 February 2010 | 2 pages |
---|
10 February 2010 | Annual return made up to 14 January 2010 no member list | 3 pages |
---|
10 February 2010 | Registered office address changed from 166a Granville Ave London NW2 2LD on 10 February 2010 | 1 page |
---|
10 February 2010 | Register inspection address has been changed | 1 page |
---|
10 February 2010 | Register inspection address has been changed | 1 page |
---|
7 June 2009 | Director appointed jonathan perl | 2 pages |
---|
7 June 2009 | Director appointed jonathan perl | 2 pages |
---|
21 May 2009 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
21 May 2009 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
9 February 2009 | Director appointed joseph cope | 2 pages |
---|
9 February 2009 | Director appointed joseph cope | 2 pages |
---|
16 January 2009 | Appointment terminated director yomtov jacobs | 1 page |
---|
16 January 2009 | Appointment terminated director yomtov jacobs | 1 page |
---|
14 January 2009 | Incorporation | 23 pages |
---|
14 January 2009 | Incorporation | 23 pages |
---|