Total Documents | 68 |
---|
Total Pages | 407 |
---|
5 October 2020 | Total exemption full accounts made up to 30 November 2019 |
---|---|
8 March 2020 | Confirmation statement made on 6 March 2020 with updates |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates |
27 November 2017 | Confirmation statement made on 5 November 2017 with updates |
27 November 2017 | Confirmation statement made on 5 November 2017 with updates |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
15 January 2017 | Confirmation statement made on 16 November 2016 with updates |
15 January 2017 | Confirmation statement made on 16 November 2016 with updates |
12 December 2016 | Registered office address changed from 111a George Lane London E18 1AN to 1 Kings Avenue London N21 3NA on 12 December 2016 |
12 December 2016 | Registered office address changed from 111a George Lane London E18 1AN to 1 Kings Avenue London N21 3NA on 12 December 2016 |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 |
14 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 |
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 |
5 July 2015 | Registration of charge 070778330006, created on 26 June 2015 |
5 July 2015 | Registration of charge 070778330006, created on 26 June 2015 |
5 July 2015 | Registration of charge 070778330005, created on 26 June 2015 |
5 July 2015 | Registration of charge 070778330005, created on 26 June 2015 |
11 May 2015 | Appointment of Mr Andreas Christou as a director on 1 May 2015 |
11 May 2015 | Appointment of Mr Andreas Christou as a director on 1 May 2015 |
11 May 2015 | Appointment of Mr Andreas Christou as a director on 1 May 2015 |
8 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 |
19 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 |
29 November 2012 | Secretary's details changed for Irenoulla Christou on 16 November 2012 |
29 November 2012 | Secretary's details changed for Irenoulla Christou on 16 November 2012 |
29 November 2012 | Director's details changed for Costas Christou on 16 November 2012 |
29 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders |
29 November 2012 | Director's details changed for Costas Christou on 16 November 2012 |
29 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 |
18 April 2012 | Particulars of a mortgage or charge / charge no: 2 |
18 April 2012 | Particulars of a mortgage or charge / charge no: 4 |
18 April 2012 | Particulars of a mortgage or charge / charge no: 3 |
18 April 2012 | Particulars of a mortgage or charge / charge no: 3 |
18 April 2012 | Particulars of a mortgage or charge / charge no: 4 |
18 April 2012 | Particulars of a mortgage or charge / charge no: 2 |
30 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders |
30 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 |
23 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders |
23 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 |
3 December 2009 | Appointment of Costas Christou as a director |
3 December 2009 | Appointment of Irenoulla Christou as a secretary |
3 December 2009 | Appointment of Costas Christou as a director |
3 December 2009 | Appointment of Irenoulla Christou as a secretary |
3 December 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
3 December 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
23 November 2009 | Termination of appointment of Barbara Kahan as a director |
23 November 2009 | Termination of appointment of Barbara Kahan as a director |
16 November 2009 | Incorporation
|
16 November 2009 | Incorporation
|
16 November 2009 | Incorporation
|