|
|
25 Jan 2026
|
25 Jan 2026
|
|
|
03 Dec 2025
|
03 Dec 2025
Amended total exemption full accounts made up to 31 March 2024
|
|
|
27 Aug 2025
|
27 Aug 2025
Notification of a person with significant control statement
|
|
|
26 Aug 2025
|
26 Aug 2025
Cessation of Morris Gil Greenberg as a person with significant control on 31 January 2025
|
|
|
26 Aug 2025
|
26 Aug 2025
Cessation of Gabrielle Aliza Greenberg as a person with significant control on 31 January 2025
|
|
|
23 Apr 2025
|
23 Apr 2025
Confirmation statement made on 23 April 2025 with no updates
|
|
|
15 Jan 2025
|
15 Jan 2025
Registered office address changed from 30 Berwick Street Soho London W1F 8RH United Kingdom to 72 Charteris Road London NW6 7EX on 15 January 2025
|
|
|
23 Apr 2024
|
23 Apr 2024
Confirmation statement made on 23 April 2024 with no updates
|
|
|
18 Oct 2023
|
18 Oct 2023
Termination of appointment of David Samuel Abramson as a secretary on 17 October 2023
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 23 April 2023 with updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Resolutions
|
|
|
22 Mar 2023
|
22 Mar 2023
Change of share class name or designation
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 23 April 2022 with no updates
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 23 April 2021 with no updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Secretary's details changed for Mr David Samuel Abramson on 30 March 2021
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 23 April 2020 with no updates
|
|
|
12 Jul 2019
|
12 Jul 2019
Registered office address changed from 3-5 Bateman Street London W1D 4AG England to 30 Berwick Street Soho London W1F 8RH on 12 July 2019
|
|
|
20 Jun 2019
|
20 Jun 2019
Cancellation of shares. Statement of capital on 16 April 2019
|