Confirmation statement. Statement with no updates. |
2023-08-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-05-25 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-24 |
View Report |
Gazette. Gazette notice compulsory. |
2023-05-23 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-12-23 |
View Report |
Mortgage. Charge number: 082775270005. |
2022-10-17 |
View Report |
Mortgage. Charge number: 1. |
2022-10-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-09-23 |
View Report |
Mortgage. Charge number: 4. |
2022-09-12 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-01 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-27 |
View Report |
Gazette. Gazette notice compulsory. |
2021-09-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-04-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-23 |
View Report |
Gazette. Gazette notice compulsory. |
2021-04-20 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-02 |
View Report |
Mortgage. Charge number: 3. |
2020-02-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-10 |
View Report |
Mortgage. Charge number: 2. |
2019-07-09 |
View Report |
Address. Change date: 2018-11-23. New address: 115 Craven Park Road London N15 6BL. Old address: Office 1 62 Ballards Lane London N3 2BU England. |
2018-11-23 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-06 |
View Report |
Address. Change date: 2017-08-18. New address: Office 1 62 Ballards Lane London N3 2BU. Old address: 15 Woodlands London NW11 9QJ. |
2017-08-18 |
View Report |
Persons with significant control. Psc name: Joel Fried. Notification date: 2016-04-06. |
2017-08-04 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Joel Fried. |
2017-08-04 |
View Report |
Persons with significant control. Psc name: Joel Fried. Notification date: 2016-04-06. |
2017-07-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-13 |
View Report |
Accounts. Accounts type total exemption full. |
2017-03-21 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-12-21 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-10-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-04 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-08-01 |
View Report |
Mortgage. Charge number: 082775270005. |
2013-10-03 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. |
2013-03-06 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. |
2013-03-06 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2013-03-01 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2013-03-01 |
View Report |
Incorporation. Incorporation company. |
2012-11-01 |
View Report |