Address. New address: 16 Barkat House 116-118 Finchley Road London NW3 5HT. Change date: 2023-09-20. Old address: 2 Kings Road London Colney Herts AL2 1EN England. |
2023-09-20 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-06-13 |
View Report |
Persons with significant control. Psc name: Charlotte Abbiss. Notification date: 2023-03-01. |
2023-03-07 |
View Report |
Persons with significant control. Change date: 2023-03-01. Psc name: Mr Thomas Leonard Schneider. |
2023-03-07 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-16 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-05-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-06-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-09 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-06-23 |
View Report |
Address. Change date: 2020-06-17. Old address: Central House Room 6.8, Sixth Floor 1 Ballards Lane Finchley London N3 1LQ United Kingdom. New address: 2 Kings Road London Colney Herts AL2 1EN. |
2020-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-10-25 |
View Report |
Address. Change date: 2019-07-09. Old address: Rowlandson House Business Centre 289-297 Ballards Lane London N12 8NP. New address: Central House Room 6.8, Sixth Floor 1 Ballards Lane Finchley London N3 1LQ. |
2019-07-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-21 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-08-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-01 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-21 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-02 |
View Report |
Officers. Officer name: Emily Jane Mary Grilli. Termination date: 2016-01-01. |
2016-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-27 |
View Report |
Mortgage. Charge number: 1. |
2014-12-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-24 |
View Report |
Address. Change date: 2013-11-12. Old address: Schneider Furniture Limited Allum Way, Totteridge London N20 9QL United Kingdom. |
2013-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-02 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2013-03-15 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2013-03-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-28 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-19 |
View Report |
Officers. Change date: 2011-01-01. Officer name: Thomas Leonard Schneider. |
2011-01-19 |
View Report |
Officers. Change date: 2011-01-01. Officer name: Emily Jane Mary Grilli. |
2011-01-19 |
View Report |
Accounts. Change account reference date company current extended. |
2010-02-15 |
View Report |
Incorporation. Incorporation company. |
2010-01-13 |
View Report |