Accounts. Accounts type dormant. |
2023-10-17 |
View Report |
Confirmation statement. Statement with updates. |
2023-09-12 |
View Report |
Accounts. Accounts type dormant. |
2022-12-01 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-13 |
View Report |
Accounts. Accounts type dormant. |
2021-11-26 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-09 |
View Report |
Accounts. Accounts type dormant. |
2020-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-22 |
View Report |
Mortgage. Charge number: 2. |
2020-03-19 |
View Report |
Mortgage. Charge number: 3. |
2020-03-19 |
View Report |
Mortgage. Charge number: 1. |
2020-03-19 |
View Report |
Accounts. Accounts type dormant. |
2019-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-03 |
View Report |
Accounts. Accounts type dormant. |
2018-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-11 |
View Report |
Accounts. Accounts type dormant. |
2017-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-14 |
View Report |
Accounts. Accounts type dormant. |
2016-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-15 |
View Report |
Officers. Change date: 2016-09-15. Officer name: Dr Larry Glenn Lipman. |
2016-09-15 |
View Report |
Officers. Officer name: Mr Errol Alan Lipman. Change date: 2016-09-15. |
2016-09-15 |
View Report |
Accounts. Accounts type dormant. |
2015-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-17 |
View Report |
Officers. Officer name: Raymond Lipmon. Termination date: 2015-06-09. |
2015-09-17 |
View Report |
Accounts. Accounts type dormant. |
2014-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-26 |
View Report |
Officers. Appointment date: 2014-08-04. Officer name: Mr Raymond Lipmon. |
2014-08-06 |
View Report |
Accounts. Accounts type dormant. |
2013-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-19 |
View Report |
Accounts. Accounts type dormant. |
2012-12-10 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-08 |
View Report |
Officers. Officer name: Paul Davis. |
2012-09-26 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2012-07-21 |
View Report |
Accounts. Accounts type dormant. |
2011-11-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-10 |
View Report |
Accounts. Accounts type dormant. |
2010-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-02 |
View Report |
Address. Old address: 1a Kingsley Way London N2 0FW England. Change date: 2010-11-02. |
2010-11-02 |
View Report |
Address. Change date: 2010-11-02. Old address: 94/96 Great North Road London N2 0NL. |
2010-11-02 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2010-02-04 |
View Report |
Annual return. Legacy. |
2009-09-21 |
View Report |
Accounts. Accounts type dormant. |
2009-09-10 |
View Report |
Accounts. Accounts type dormant. |
2008-10-03 |
View Report |
Annual return. Legacy. |
2008-09-29 |
View Report |
Accounts. Accounts type total exemption full. |
2007-10-03 |
View Report |
Annual return. Legacy. |
2007-09-18 |
View Report |
Accounts. Accounts type dormant. |
2006-10-10 |
View Report |
Annual return. Legacy. |
2006-09-20 |
View Report |
Accounts. Accounts type dormant. |
2005-11-11 |
View Report |
Annual return. Legacy. |
2005-09-22 |
View Report |