|
|
23 Mar 2026
|
23 Mar 2026
Registration of charge 071519330004, created on 5 March 2026
|
|
|
09 Mar 2026
|
09 Mar 2026
Confirmation statement made on 6 March 2026 with no updates
|
|
|
09 Dec 2025
|
09 Dec 2025
Satisfaction of charge 1 in full
|
|
|
09 Dec 2025
|
09 Dec 2025
Satisfaction of charge 2 in full
|
|
|
06 Mar 2025
|
06 Mar 2025
Confirmation statement made on 6 March 2025 with no updates
|
|
|
25 Mar 2024
|
25 Mar 2024
Confirmation statement made on 10 March 2024 with no updates
|
|
|
16 Mar 2023
|
16 Mar 2023
Confirmation statement made on 10 March 2023 with no updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Confirmation statement made on 10 March 2022 with no updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Notification of Tziporah Bracha Kornblit as a person with significant control on 6 April 2016
|
|
|
24 Mar 2022
|
24 Mar 2022
Notification of Nechamah Horowitz as a person with significant control on 6 April 2016
|
|
|
24 Mar 2022
|
24 Mar 2022
Withdrawal of a person with significant control statement on 24 March 2022
|
|
|
30 Jun 2021
|
30 Jun 2021
Registration of charge 071519330003, created on 29 June 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 10 March 2021 with no updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 10 March 2020 with no updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 10 March 2019 with no updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to 49 Mowbray Road Edgware HA8 8JL on 11 April 2018
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 10 March 2018 with no updates
|