Mortgage. Charge number: 082148750002. |
2024-03-27 |
View Report |
Mortgage. Charge number: 082148750001. |
2024-03-27 |
View Report |
Accounts. Accounts type total exemption full. |
2023-11-07 |
View Report |
Confirmation statement. Statement with updates. |
2023-09-18 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-09-30 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-10 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-22 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-17 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-25 |
View Report |
Officers. Change date: 2017-05-08. Officer name: Mrs Rachel Shapira. |
2017-07-18 |
View Report |
Officers. Officer name: Mr Itzhak David Shapira. Change date: 2017-05-08. |
2017-07-18 |
View Report |
Address. Change date: 2017-05-23. Old address: Foframe House 35-37 Brent Street London NW4 2EF. New address: First Floor, Winston House 349 Regents Park Road London N3 1DH. |
2017-05-23 |
View Report |
Officers. Officer name: David Stewart Brown. Termination date: 2017-05-12. |
2017-05-18 |
View Report |
Officers. Change date: 2017-04-13. Officer name: Mr David Stewart Brown. |
2017-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Accounts. Change account reference date company previous extended. |
2016-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-18 |
View Report |
Officers. Appointment date: 2014-09-03. Officer name: Mr Itzhak David Shapira. |
2014-11-17 |
View Report |
Officers. Appointment date: 2014-09-03. Officer name: Mrs Rachel Shapira. |
2014-09-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-14 |
View Report |
Mortgage. Charge number: 082148750002. |
2013-06-26 |
View Report |
Mortgage. Charge number: 082148750001. |
2013-06-13 |
View Report |
Address. Old address: C/O Rexton Law Llp Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom. Change date: 2013-04-16. |
2013-04-16 |
View Report |
Officers. Officer name: Mr Zvi Greenglick. |
2013-03-07 |
View Report |
Officers. Officer name: Zvi Greenglick. |
2013-02-06 |
View Report |
Officers. Officer name: Mr David Stewart Brown. |
2013-02-06 |
View Report |
Officers. Officer name: Mr Zvi Greenglick. |
2012-10-01 |
View Report |
Capital. Capital allotment shares. |
2012-10-01 |
View Report |
Officers. Officer name: Robert Gersohn. |
2012-10-01 |
View Report |
Address. Old address: 788 - 790 Finchley Road London NW11 7TJ United Kingdom. Change date: 2012-09-28. |
2012-09-28 |
View Report |
Incorporation. Incorporation company. |
2012-09-14 |
View Report |