|
|
26 Feb 2026
|
26 Feb 2026
Confirmation statement made on 21 February 2026 with no updates
|
|
|
03 Feb 2026
|
03 Feb 2026
Secretary's details changed for Mr Abraham Low on 3 February 2026
|
|
|
03 Feb 2026
|
03 Feb 2026
Director's details changed for Mr Abraham Low on 3 February 2026
|
|
|
30 Dec 2025
|
30 Dec 2025
Registered office address changed from 21 Warwick Grove London E5 9HX England to Lower Ground Floor 68 Filey Avenue London N16 6JJ on 30 December 2025
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 21 February 2025 with no updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 21 February 2024 with no updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Director's details changed for Mr Abraham Low on 1 January 2024
|
|
|
01 Nov 2023
|
01 Nov 2023
Director's details changed for Mr Abraham Low on 4 September 2023
|
|
|
07 Sep 2023
|
07 Sep 2023
Secretary's details changed for Mr Abraham Low on 5 September 2023
|
|
|
28 Jul 2023
|
28 Jul 2023
Termination of appointment of Leah Klein as a director on 17 July 2023
|
|
|
28 Jul 2023
|
28 Jul 2023
Appointment of Mr Abraham Low as a director on 17 July 2023
|
|
|
30 Jun 2023
|
30 Jun 2023
Previous accounting period shortened from 30 September 2022 to 1 July 2022
|
|
|
23 Feb 2023
|
23 Feb 2023
Confirmation statement made on 21 February 2023 with updates
|
|
|
20 Feb 2023
|
20 Feb 2023
Change of share class name or designation
|
|
|
20 Feb 2023
|
20 Feb 2023
Particulars of variation of rights attached to shares
|
|
|
16 Feb 2023
|
16 Feb 2023
Notification of a person with significant control statement
|
|
|
16 Feb 2023
|
16 Feb 2023
Cessation of Rachel Weiss as a person with significant control on 13 February 2023
|
|
|
16 Feb 2023
|
16 Feb 2023
Cessation of Leah Klein as a person with significant control on 13 February 2023
|
|
|
16 Feb 2023
|
16 Feb 2023
Statement of capital following an allotment of shares on 13 February 2023
|
|
|
10 Aug 2022
|
10 Aug 2022
Termination of appointment of Joseph Isaac Low as a director on 9 May 2022
|