Total Documents | 77 |
---|
Total Pages | 708 |
---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates |
---|---|
18 February 2023 | Micro company accounts made up to 31 December 2022 |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates |
31 January 2022 | Micro company accounts made up to 31 December 2021 |
19 July 2021 | Confirmation statement made on 19 July 2021 with updates |
19 July 2021 | Appointment of Mr Jacob Fried as a director on 19 July 2021 |
8 January 2021 | Micro company accounts made up to 31 December 2020 |
1 November 2020 | Confirmation statement made on 28 October 2020 with no updates |
23 September 2020 | Micro company accounts made up to 31 December 2019 |
5 November 2019 | Appointment of Mr Aron Goldman as a director on 28 October 2019 |
5 November 2019 | Termination of appointment of Pincus Mann as a secretary on 28 October 2019 |
5 November 2019 | Termination of appointment of Pincus Mann as a director on 28 October 2019 |
28 October 2019 | Notification of Aron Goldman as a person with significant control on 28 October 2019 |
28 October 2019 | Cessation of Pincus Mann as a person with significant control on 28 October 2019 |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates |
15 July 2019 | Micro company accounts made up to 31 December 2018 |
15 July 2019 | Confirmation statement made on 6 July 2019 with no updates |
29 July 2018 | Total exemption full accounts made up to 31 December 2017 |
27 July 2018 | Confirmation statement made on 6 July 2018 with no updates |
3 August 2017 | Micro company accounts made up to 31 December 2016 |
3 August 2017 | Micro company accounts made up to 31 December 2016 |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates |
13 March 2017 | Registration of charge 093638910009, created on 10 March 2017 |
13 March 2017 | Registration of charge 093638910009, created on 10 March 2017 |
20 July 2016 | Registration of charge 093638910008, created on 14 July 2016 |
20 July 2016 | Registration of charge 093638910008, created on 14 July 2016 |
14 July 2016 | Registration of charge 093638910007, created on 14 July 2016 |
14 July 2016 | Registration of charge 093638910007, created on 14 July 2016 |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates |
14 February 2016 | Registered office address changed from 63a Lampard Grove London N16 6XA to 47 Braydon Road London N16 6QL on 14 February 2016 |
14 February 2016 | Registered office address changed from 63a Lampard Grove London N16 6XA to 47 Braydon Road London N16 6QL on 14 February 2016 |
14 February 2016 | Appointment of Mrs Feige Fried as a secretary on 14 February 2016 |
14 February 2016 | Appointment of Mrs Feige Fried as a secretary on 14 February 2016 |
2 December 2015 | Satisfaction of charge 093638910001 in full |
2 December 2015 | Satisfaction of charge 093638910001 in full |
10 November 2015 | Registration of charge 093638910006, created on 5 November 2015 |
10 November 2015 | Registration of charge 093638910006, created on 5 November 2015 |
20 October 2015 | Registration of charge 093638910005, created on 20 October 2015 |
20 October 2015 | Registration of charge 093638910005, created on 20 October 2015 |
10 August 2015 | Registration of charge 093638910004, created on 31 July 2015
|
10 August 2015 | Registration of charge 093638910003, created on 31 July 2015
|
10 August 2015 | Registration of charge 093638910004, created on 31 July 2015
|
10 August 2015 | Registration of charge 093638910003, created on 31 July 2015
|
4 August 2015 | Satisfaction of charge 093638910002 in full |
4 August 2015 | Satisfaction of charge 093638910002 in full |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
5 July 2015 | Termination of appointment of Aba Weinberger as a director on 5 July 2015 |
5 July 2015 | Appointment of Mr Pincus Mann as a director on 5 July 2015 |
5 July 2015 | Appointment of Mr Pincus Mann as a secretary on 5 July 2015 |
5 July 2015 | Appointment of Mr Pincus Mann as a secretary on 5 July 2015 |
5 July 2015 | Appointment of Mr Pincus Mann as a director on 5 July 2015 |
5 July 2015 | Appointment of Mr Pincus Mann as a director on 5 July 2015 |
5 July 2015 | Termination of appointment of Aba Weinberger as a director on 5 July 2015 |
5 July 2015 | Appointment of Mr Pincus Mann as a secretary on 5 July 2015 |
5 July 2015 | Termination of appointment of Aba Weinberger as a director on 5 July 2015 |
3 July 2015 | Termination of appointment of Aba Weinberger as a secretary on 3 July 2015 |
3 July 2015 | Registered office address changed from 47 Braydon Road London N16 6QL England to 63a Lampard Grove London N16 6XA on 3 July 2015 |
3 July 2015 | Registered office address changed from 47 Braydon Road London N16 6QL England to 63a Lampard Grove London N16 6XA on 3 July 2015 |
3 July 2015 | Registered office address changed from 47 Braydon Road London N16 6QL England to 63a Lampard Grove London N16 6XA on 3 July 2015 |
3 July 2015 | Termination of appointment of Aba Weinberger as a secretary on 3 July 2015 |
3 July 2015 | Termination of appointment of Aba Weinberger as a secretary on 3 July 2015 |
28 June 2015 | Registered office address changed from 50 Craven Park Road London N15 6AB England to 47 Braydon Road London N16 6QL on 28 June 2015 |
28 June 2015 | Registered office address changed from 50 Craven Park Road London N15 6AB England to 47 Braydon Road London N16 6QL on 28 June 2015 |
22 March 2015 | Registered office address changed from 52 Darenth Road London N16 6EJ England to 50 Craven Park Road London N15 6AB on 22 March 2015 |
22 March 2015 | Registered office address changed from 52 Darenth Road London N16 6EJ England to 50 Craven Park Road London N15 6AB on 22 March 2015 |
29 January 2015 | Registration of charge 093638910001 |
29 January 2015 | Registration of charge 093638910002, created on 28 January 2015 |
29 January 2015 | Registration of charge 093638910002, created on 28 January 2015 |
29 January 2015 | Registration of charge 093638910001 |
22 December 2014 | Incorporation Statement of capital on 2014-12-22
|
22 December 2014 | Incorporation Statement of capital on 2014-12-22
|