Total Documents | 68 |
---|
Total Pages | 350 |
---|
4 January 2021 | Total exemption full accounts made up to 31 July 2020 |
---|---|
10 December 2020 | Change of details for Mr Mehmet Duman as a person with significant control on 1 October 2020 |
9 December 2020 | Confirmation statement made on 4 December 2020 with updates |
22 October 2020 | Director's details changed for Mr Mehmet Duman on 1 October 2020 |
24 December 2019 | Total exemption full accounts made up to 31 July 2019 |
11 December 2019 | Notification of Mehmet Duman as a person with significant control on 3 December 2019 |
11 December 2019 | Cessation of Huseyin Duman as a person with significant control on 3 December 2019 |
11 December 2019 | Confirmation statement made on 4 December 2019 with updates |
2 December 2019 | Confirmation statement made on 2 December 2019 with updates |
31 July 2019 | Termination of appointment of Huseyin Duman as a director on 1 July 2019 |
31 July 2019 | Appointment of Mr Mehmet Duman as a director on 1 July 2019 |
18 December 2018 | Termination of appointment of Mehmet Duman as a director on 1 December 2018 |
18 December 2018 | Appointment of Mr Huseyin Duman as a director on 1 December 2018 |
18 December 2018 | Confirmation statement made on 2 December 2018 with updates |
18 December 2018 | Notification of Huseyin Duman as a person with significant control on 1 December 2018 |
18 December 2018 | Cessation of Mehmet Duman as a person with significant control on 1 December 2018 |
14 September 2018 | Total exemption full accounts made up to 31 July 2018 |
8 May 2018 | Confirmation statement made on 31 March 2018 with updates |
4 May 2018 | Termination of appointment of Hasan Gunes as a director on 30 March 2018 |
16 April 2018 | Confirmation statement made on 2 April 2018 with updates |
11 October 2017 | Total exemption full accounts made up to 31 July 2017 |
11 October 2017 | Total exemption full accounts made up to 31 July 2017 |
1 June 2017 | Confirmation statement made on 2 April 2017 with updates |
1 June 2017 | Confirmation statement made on 2 April 2017 with updates |
21 September 2016 | Total exemption small company accounts made up to 31 July 2016 |
21 September 2016 | Total exemption small company accounts made up to 31 July 2016 |
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
27 November 2015 | Total exemption small company accounts made up to 31 July 2015 |
27 November 2015 | Total exemption small company accounts made up to 31 July 2015 |
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 |
11 April 2014 | Appointment of Mr Hasan Gunes as a director |
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Appointment of Mr Hasan Gunes as a director |
11 October 2013 | Total exemption small company accounts made up to 31 July 2013 |
11 October 2013 | Total exemption small company accounts made up to 31 July 2013 |
3 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders |
3 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders |
6 March 2013 | Registered office address changed from 245 Caledonian Road London N1 1ED United Kingdom on 6 March 2013 |
6 March 2013 | Registered office address changed from 245 Caledonian Road London N1 1ED United Kingdom on 6 March 2013 |
6 March 2013 | Registered office address changed from 245 Caledonian Road London N1 1ED United Kingdom on 6 March 2013 |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders |
16 June 2012 | Particulars of a mortgage or charge / charge no: 1 |
16 June 2012 | Particulars of a mortgage or charge / charge no: 1 |
22 August 2011 | Termination of appointment of Ferhat Cicek as a director |
22 August 2011 | Termination of appointment of Ferhat Cicek as a director |
22 August 2011 | Appointment of Mr Mehmet Duman as a director |
22 August 2011 | Registered office address changed from 632 Green Lanes London N8 0SD United Kingdom on 22 August 2011 |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders |
22 August 2011 | Appointment of Mr Mehmet Duman as a director |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders |
22 August 2011 | Registered office address changed from 632 Green Lanes London N8 0SD United Kingdom on 22 August 2011 |
7 July 2011 | Appointment of Mr Ferhat Cicek as a director |
7 July 2011 | Appointment of Mr Ferhat Cicek as a director |
6 July 2011 | Termination of appointment of Graham Cowan as a director |
6 July 2011 | Termination of appointment of Graham Cowan as a director |
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|