Total Documents | 61 |
---|
Total Pages | 284 |
---|
3 May 2023 | Director's details changed for Mr Elie Ibrahim Ghattas on 4 October 2022 |
---|---|
3 May 2023 | Notification of Caroline Sabbagh Ghattas as a person with significant control on 1 January 2023 |
3 May 2023 | Confirmation statement made on 6 April 2023 with updates |
3 May 2023 | Change of details for Mr Elie Ibrahim Ghattas as a person with significant control on 1 January 2023 |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 |
11 April 2022 | Change of details for Mr Elie Ibrahim Ghattas as a person with significant control on 30 September 2021 |
6 April 2022 | Confirmation statement made on 6 April 2022 with updates |
29 March 2022 | Unaudited abridged accounts made up to 31 March 2021 |
27 September 2021 | Confirmation statement made on 31 August 2021 with updates |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 |
11 September 2020 | Confirmation statement made on 31 August 2020 with updates |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 |
10 September 2018 | Confirmation statement made on 31 August 2018 with updates |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 |
12 September 2017 | Confirmation statement made on 31 August 2017 with updates |
12 September 2017 | Confirmation statement made on 31 August 2017 with updates |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
18 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders |
3 September 2012 | Registered office address changed from 282 Chase Road London N14 6NZ United Kingdom on 3 September 2012 |
3 September 2012 | Registered office address changed from 282 Chase Road London N14 6NZ United Kingdom on 3 September 2012 |
3 September 2012 | Registered office address changed from 282 Chase Road London N14 6NZ United Kingdom on 3 September 2012 |
9 August 2012 | Director's details changed for Elie Ghattas on 9 July 2012 |
9 August 2012 | Director's details changed for Elie Ghattas on 9 July 2012 |
9 August 2012 | Director's details changed for Elie Ghattas on 9 July 2012 |
25 May 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 |
25 May 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 |
6 September 2011 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 6 September 2011 |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders |
6 September 2011 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 6 September 2011 |
6 September 2011 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 6 September 2011 |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders |
18 February 2011 | Appointment of Elie Ghattas as a director |
18 February 2011 | Appointment of Elie Ghattas as a director |
20 January 2011 | Termination of appointment of Graham Cowan as a director |
20 January 2011 | Termination of appointment of Graham Cowan as a director |
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|