Confirmation statement. Statement with no updates. |
2023-07-15 |
View Report |
Accounts. Accounts type total exemption full. |
2023-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-31 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-29 |
View Report |
Address. Change date: 2022-07-17. Old address: 50 Craven Park Road South Tottenham London N15 6AB England. New address: 1 Northdene Gardens London N15 6LX. |
2022-07-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-30 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-21 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-31 |
View Report |
Persons with significant control. Psc name: Mrs Batia Wahrhaftig. Change date: 2020-07-15. |
2020-07-23 |
View Report |
Persons with significant control. Psc name: Mrs Batia Wahrhaftig.. Change date: 2020-07-15. |
2020-07-23 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-22 |
View Report |
Officers. Change date: 2020-07-15. Officer name: Mrs Batia Wharhaftig. |
2020-07-22 |
View Report |
Officers. Change date: 2020-07-15. Officer name: Mrs Batya Wharhaftig. |
2020-07-22 |
View Report |
Persons with significant control. Psc name: Mrs Batya Wahrhaftig.. Change date: 2020-07-15. |
2020-07-22 |
View Report |
Officers. Officer name: Mrs Batja Wharhaftig. Change date: 2020-07-14. |
2020-07-22 |
View Report |
Persons with significant control. Change date: 2020-07-14. Psc name: Mrs Batja Wahrhaftig.. |
2020-07-22 |
View Report |
Persons with significant control. Change date: 2020-07-01. Psc name: Mrs Batja Wahrhaftig. |
2020-07-13 |
View Report |
Persons with significant control. Psc name: Mrs Batja Wahrhaftig. Change date: 2020-07-01. |
2020-07-13 |
View Report |
Persons with significant control. Psc name: Mr Samuel Wahrhaftig. Change date: 2020-07-01. |
2020-07-10 |
View Report |
Persons with significant control. Psc name: Samuel Wahrhaftig. Notification date: 2020-07-01. |
2020-07-10 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-10 |
View Report |
Officers. Change date: 2020-07-01. Officer name: Betty Wharhaftig. |
2020-07-10 |
View Report |
Persons with significant control. Change date: 2020-07-01. Psc name: Mrs Betty Wahrhaftig. |
2020-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-22 |
View Report |
Accounts. Accounts type total exemption full. |
2019-07-31 |
View Report |
Persons with significant control. Psc name: Mrs Betty Wharhaftig. Change date: 2019-07-28. |
2019-07-30 |
View Report |
Officers. Change date: 2019-07-28. Officer name: Betty Warhaftig. |
2019-07-28 |
View Report |
Persons with significant control. Psc name: Mrs Betty Warhaftig. Change date: 2019-07-28. |
2019-07-28 |
View Report |
Address. Change date: 2019-07-22. New address: 50 Craven Park Road South Tottenham London N15 6AB. Old address: 5 North End Road Golders Green London NW11 7RJ. |
2019-07-22 |
View Report |
Mortgage. Charge number: 040414730001. |
2018-12-04 |
View Report |
Mortgage. Charge creation date: 2018-11-21. Charge number: 040414730001. |
2018-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-16 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-18 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-29 |
View Report |
Gazette. Gazette notice compulsory. |
2016-10-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-07-14 |
View Report |
Accounts. Change account reference date company current extended. |
2015-05-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2014-11-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-28 |
View Report |
Gazette. Gazette notice compulsary. |
2014-11-25 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-05-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-22 |
View Report |