Total Documents | 96 |
---|
Total Pages | 312 |
---|
17 July 2020 | Confirmation statement made on 8 July 2020 with no updates |
---|---|
27 April 2020 | Total exemption full accounts made up to 31 July 2019 |
16 July 2019 | Confirmation statement made on 8 July 2019 with no updates |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 |
21 July 2018 | Confirmation statement made on 8 July 2018 with no updates |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 |
19 July 2017 | Confirmation statement made on 8 July 2017 with no updates |
19 July 2017 | Confirmation statement made on 8 July 2017 with no updates |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 |
1 March 2017 | Total exemption small company accounts made up to 31 July 2016 |
20 October 2016 | Secretary's details changed for Ms Andrea Elizabet Freeman on 15 October 2016 |
20 October 2016 | Director's details changed for Mr Avi Freeman on 15 October 2016 |
20 October 2016 | Registered office address changed from 6 Robinson Close Bishop's Stortford Hertfordshire CM23 3PR to 14 Thornbera Road Bishop's Stortford CM23 3NL on 20 October 2016 |
20 October 2016 | Director's details changed for Mr Avi Freeman on 15 October 2016 |
20 October 2016 | Registered office address changed from 6 Robinson Close Bishop's Stortford Hertfordshire CM23 3PR to 14 Thornbera Road Bishop's Stortford CM23 3NL on 20 October 2016 |
20 October 2016 | Director's details changed for Ms Andrea Elizabet Freeman on 15 October 2016 |
20 October 2016 | Secretary's details changed for Ms Andrea Elizabet Freeman on 15 October 2016 |
20 October 2016 | Director's details changed for Ms Andrea Elizabet Freeman on 15 October 2016 |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Registered office address changed from C/O Andrea Freeman 4 Zambesi Road Bishop's Stortford Hertfordshire CM23 3JR to 6 Robinson Close Bishop's Stortford Hertfordshire CM23 3PR on 16 July 2015 |
16 July 2015 | Secretary's details changed for Ms Andrea Elizabet Freeman on 1 July 2015 |
16 July 2015 | Secretary's details changed for Ms Andrea Elizabet Freeman on 1 July 2015 |
16 July 2015 | Secretary's details changed for Ms Andrea Elizabet Freeman on 1 July 2015 |
16 July 2015 | Registered office address changed from C/O Andrea Freeman 4 Zambesi Road Bishop's Stortford Hertfordshire CM23 3JR to 6 Robinson Close Bishop's Stortford Hertfordshire CM23 3PR on 16 July 2015 |
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
24 July 2014 | Secretary's details changed for Ms Andrea Elizabet Freeman on 6 January 2014 |
24 July 2014 | Secretary's details changed for Ms Andrea Elizabet Freeman on 6 January 2014 |
24 July 2014 | Secretary's details changed for Ms Andrea Elizabet Freeman on 6 January 2014 |
23 July 2014 | Secretary's details changed for Ms Andrea Elisabeth Freeman on 20 February 2014 |
23 July 2014 | Director's details changed for Ms Andrea Elisabeth Freeman on 6 January 2014 |
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Ms Andrea Elisabeth Freeman on 6 January 2014 |
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Ms Andrea Elisabeth Freeman on 6 January 2014 |
23 July 2014 | Secretary's details changed for Ms Andrea Elisabeth Freeman on 20 February 2014 |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders |
30 July 2012 | Secretary's details changed for Ms Andrea Elisabeth Freeman on 4 May 2012 |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders |
30 July 2012 | Secretary's details changed for Ms Andrea Elisabeth Freeman on 4 May 2012 |
30 July 2012 | Secretary's details changed for Ms Andrea Elisabeth Freeman on 4 May 2012 |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders |
4 May 2012 | Registered office address changed from 25 Heywood Avenue London NW9 5LN on 4 May 2012 |
4 May 2012 | Registered office address changed from 25 Heywood Avenue London NW9 5LN on 4 May 2012 |
4 May 2012 | Registered office address changed from 25 Heywood Avenue London NW9 5LN on 4 May 2012 |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 |
17 October 2011 | Director's details changed for Ms Andrea Elisabeth Freeman on 12 September 2011 |
17 October 2011 | Director's details changed for Ms Andrea Elisabeth Freeman on 12 September 2011 |
17 October 2011 | Director's details changed for Mr Avi Freeman on 12 September 2011 |
17 October 2011 | Director's details changed for Mr Avi Freeman on 12 September 2011 |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders |
11 July 2011 | Director's details changed for Ms Andrea Erzsebet Csallo on 16 June 2011 |
11 July 2011 | Director's details changed for Ms Andrea Erzsebet Csallo on 16 June 2011 |
11 July 2011 | Director's details changed for Mr Avi Israel on 16 June 2011 |
11 July 2011 | Director's details changed for Mr Avi Israel on 16 June 2011 |
11 July 2011 | Secretary's details changed for Ms Andrea Erzsebet Csallo on 16 June 2011 |
11 July 2011 | Secretary's details changed for Ms Andrea Erzsebet Csallo on 16 June 2011 |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 |
1 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders |
1 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders |
1 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders |
31 August 2010 | Director's details changed for Andrea Erzsebet Csallo on 8 July 2010 |
31 August 2010 | Secretary's details changed for Andrea Erzsebet Csallo on 8 July 2010 |
31 August 2010 | Director's details changed for Andrea Erzsebet Csallo on 8 July 2010 |
31 August 2010 | Director's details changed for Andrea Erzsebet Csallo on 8 July 2010 |
31 August 2010 | Secretary's details changed for Andrea Erzsebet Csallo on 8 July 2010 |
31 August 2010 | Director's details changed for Avi Israel on 8 July 2010 |
31 August 2010 | Director's details changed for Avi Israel on 8 July 2010 |
31 August 2010 | Secretary's details changed for Andrea Erzsebet Csallo on 8 July 2010 |
31 August 2010 | Director's details changed for Avi Israel on 8 July 2010 |
30 November 2009 | Director's details changed for Andrea Erzsebet Csallo on 22 November 2009 |
30 November 2009 | Director's details changed for Avi Israel on 22 November 2009 |
30 November 2009 | Director's details changed for Andrea Erzsebet Csallo on 22 November 2009 |
30 November 2009 | Director's details changed for Avi Israel on 22 November 2009 |
18 November 2009 | Registered office address changed from 8 Nigel Court Seymour Road London N3 2NF on 18 November 2009 |
18 November 2009 | Registered office address changed from 8 Nigel Court Seymour Road London N3 2NF on 18 November 2009 |
8 July 2009 | Incorporation |
8 July 2009 | Incorporation |