N/A

07114010

Documents

Documents
Date Category Description Pages
03 Mar 2020 gazette Gazette Dissolved Compulsory 1 Buy now
17 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2019 accounts Annual Accounts 5 Buy now
14 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2018 accounts Annual Accounts 5 Buy now
12 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
02 Feb 2017 officers Appointment of secretary (Mr Jack Silver) 2 Buy now
02 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
30 Sep 2016 accounts Annual Accounts 7 Buy now
09 Nov 2015 officers Appointment of director (Mr Jacky Frankel) 2 Buy now
27 Sep 2015 annual-return Annual Return 3 Buy now
21 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
20 Sep 2015 accounts Annual Accounts 2 Buy now
30 Dec 2014 annual-return Annual Return 3 Buy now
29 Sep 2014 accounts Annual Accounts 2 Buy now
30 Dec 2013 annual-return Annual Return 3 Buy now
29 Sep 2013 accounts Annual Accounts 2 Buy now
31 Dec 2012 annual-return Annual Return 3 Buy now
23 Sep 2012 accounts Annual Accounts 2 Buy now
30 Dec 2011 annual-return Annual Return 3 Buy now
25 Sep 2011 accounts Annual Accounts 2 Buy now
04 Jan 2011 annual-return Annual Return 3 Buy now
14 Jul 2010 officers Appointment of director (Mr Jacob Meir Dreyfuss) 2 Buy now
30 Dec 2009 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
30 Dec 2009 incorporation Incorporation Company 22 Buy now