Total Documents | 80 |
---|
Total Pages | 312 |
---|
26 January 2021 | Confirmation statement made on 9 December 2020 with updates |
---|---|
26 January 2021 | Director's details changed for Mrs Francesca Zipporah Sinclair on 26 January 2021 |
26 January 2021 | Change of details for Mrs Francesca Zipporah Sinclair as a person with significant control on 26 January 2021 |
23 December 2019 | Confirmation statement made on 9 December 2019 with updates |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 |
5 November 2019 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 November 2019 |
5 November 2019 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 November 2019 |
23 January 2019 | Confirmation statement made on 9 December 2018 with updates |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 |
12 January 2018 | Confirmation statement made on 9 December 2017 with updates |
12 January 2018 | Confirmation statement made on 9 December 2017 with updates |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 |
7 March 2017 | Compulsory strike-off action has been discontinued |
7 March 2017 | Compulsory strike-off action has been discontinued |
6 March 2017 | Confirmation statement made on 9 December 2016 with updates |
6 March 2017 | Confirmation statement made on 9 December 2016 with updates |
28 February 2017 | First Gazette notice for compulsory strike-off |
28 February 2017 | First Gazette notice for compulsory strike-off |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
4 May 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 |
4 May 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 |
21 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
20 January 2016 | Director's details changed for Mrs Francesca Zipporah Sinclair on 1 September 2015 |
20 January 2016 | Director's details changed for Mrs Francesca Zipporah Sinclair on 1 September 2015 |
11 June 2015 | Director's details changed for Mrs Francesca Zipporah Sinclair on 11 June 2015 |
11 June 2015 | Director's details changed for Mrs Francesca Zipporah Sinclair on 11 June 2015 |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
20 May 2015 | Termination of appointment of Avrohom Sinclair as a director on 30 March 2015 |
20 May 2015 | Termination of appointment of Daniel Joseph Sinclair as a director on 30 March 2015 |
20 May 2015 | Termination of appointment of Avrohom Sinclair as a director on 30 March 2015 |
20 May 2015 | Termination of appointment of Daniel Joseph Sinclair as a director on 30 March 2015 |
15 May 2015 | Appointment of Mrs Francesca Zipporah Sinclair as a director on 30 March 2015 |
15 May 2015 | Appointment of Mrs Francesca Zipporah Sinclair as a director on 30 March 2015 |
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
27 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders |
27 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders |
27 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders |
12 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 |
12 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 |
12 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders |
12 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders |
12 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders |
4 January 2011 | Registered office address changed from 13 Station Road London N3 2SB United Kingdom on 4 January 2011 |
4 January 2011 | Registered office address changed from 13 Station Road London N3 2SB United Kingdom on 4 January 2011 |
4 January 2011 | Registered office address changed from 13 Station Road London N3 2SB United Kingdom on 4 January 2011 |
23 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 23 March 2010 |
23 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 23 March 2010 |
4 February 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
4 February 2010 | Appointment of Avrohom Sinclair as a director |
4 February 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
4 February 2010 | Appointment of Daniel Joseph Sinclair as a director |
4 February 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
4 February 2010 | Appointment of Daniel Joseph Sinclair as a director |
4 February 2010 | Appointment of Avrohom Sinclair as a director |
28 January 2010 | Registered office address changed from 13 Station Road London N3 2SB United Kingdom on 28 January 2010 |
28 January 2010 | Registered office address changed from 13 Station Road London N3 2SB United Kingdom on 28 January 2010 |
16 December 2009 | Termination of appointment of Barbara Kahan as a director |
16 December 2009 | Termination of appointment of Barbara Kahan as a director |
9 December 2009 | Incorporation
|
9 December 2009 | Incorporation
|
9 December 2009 | Incorporation
|