Confirmation statement. Statement with no updates. |
2023-06-27 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-16 |
View Report |
Address. New address: Grove House C/O Daud Qadri & Co 2 Woodberry Grove London N12 0DR. Change date: 2023-01-16. Old address: Global House 303 Ballards Lane North Finchley London N12 8NP. |
2023-01-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-01 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-13 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-09 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-10 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-12 |
View Report |
Persons with significant control. Psc name: Mr Mario Arricale. Change date: 2018-05-21. |
2018-06-11 |
View Report |
Officers. Officer name: Mr Mario George Arricale. Change date: 2018-05-21. |
2018-06-11 |
View Report |
Officers. Termination date: 2018-05-20. Officer name: Arricale Florence Sofia. |
2018-06-11 |
View Report |
Officers. Appointment date: 2018-05-21. Officer name: Mr Mario George Arricale. |
2018-06-11 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-24 |
View Report |
Mortgage. Charge number: 8. |
2017-11-01 |
View Report |
Mortgage. Charge creation date: 2017-11-01. Charge number: 023875810010. |
2017-11-01 |
View Report |
Mortgage. Charge creation date: 2017-10-26. Charge number: 023875810009. |
2017-10-31 |
View Report |
Mortgage. Charge number: 5. |
2017-09-13 |
View Report |
Mortgage. Charge number: 7. |
2017-09-13 |
View Report |
Mortgage. Charge number: 6. |
2017-09-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-09 |
View Report |
Officers. Appointment date: 2014-10-08. Officer name: Miss Arricale Florence Sofia. |
2014-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-10 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-14 |
View Report |
Address. Old address: Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG United Kingdom. Change date: 2012-06-14. |
2012-06-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-17 |
View Report |
Officers. Officer name: Mario Arricale. |
2011-09-08 |
View Report |
Officers. Officer name: Beverley Arricale. |
2011-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-05 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-21 |
View Report |
Officers. Officer name: Mrs Beverley April Arricale. Change date: 2010-05-21. |
2010-05-21 |
View Report |
Officers. Officer name: Mario Arricale. Change date: 2010-05-21. |
2010-05-21 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-18 |
View Report |
Gazette. Gazette filings brought up to date. |
2009-09-26 |
View Report |
Annual return. Legacy. |
2009-09-24 |
View Report |
Address. Description: Location of register of members. |
2009-09-24 |
View Report |
Address. Description: Registered office changed on 24/09/2009 from 111 friern barnet lane london N20 0XZ. |
2009-09-24 |
View Report |
Gazette. Gazette notice compulsary. |
2009-09-15 |
View Report |