|
|
03 Feb 2026
|
03 Feb 2026
Registration of charge 085914360017, created on 2 February 2026
|
|
|
03 Feb 2026
|
03 Feb 2026
Registration of charge 085914360018, created on 2 February 2026
|
|
|
03 Feb 2026
|
03 Feb 2026
Registration of charge 085914360019, created on 2 February 2026
|
|
|
28 Aug 2025
|
28 Aug 2025
Registration of charge 085914360016, created on 19 August 2025
|
|
|
29 Jul 2025
|
29 Jul 2025
Registration of charge 085914360015, created on 25 July 2025
|
|
|
07 Jul 2025
|
07 Jul 2025
Confirmation statement made on 30 June 2025 with no updates
|
|
|
04 Jul 2024
|
04 Jul 2024
Confirmation statement made on 30 June 2024 with no updates
|
|
|
27 Jul 2023
|
27 Jul 2023
Registered office address changed from 115 Craven Park Road London N15 6BL England to Unit 4, First Floor Colindeep Lane London NW9 6BX on 27 July 2023
|
|
|
30 Jun 2023
|
30 Jun 2023
Confirmation statement made on 30 June 2023 with no updates
|
|
|
28 Apr 2023
|
28 Apr 2023
Current accounting period shortened from 28 July 2022 to 27 April 2022
|
|
|
02 Nov 2022
|
02 Nov 2022
Confirmation statement made on 29 July 2022 with updates
|
|
|
02 Nov 2022
|
02 Nov 2022
Change of details for Mr Martin Fried as a person with significant control on 1 August 2021
|
|
|
02 Nov 2022
|
02 Nov 2022
Notification of Hindy Shaarjashuv as a person with significant control on 1 August 2021
|
|
|
02 Nov 2022
|
02 Nov 2022
Statement of capital following an allotment of shares on 1 August 2021
|
|
|
04 Oct 2022
|
04 Oct 2022
Compulsory strike-off action has been discontinued
|
|
|
27 Sep 2022
|
27 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2022
|
29 Apr 2022
Previous accounting period shortened from 29 July 2021 to 28 July 2021
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 29 July 2021 with updates
|
|
|
04 May 2021
|
04 May 2021
Registration of charge 085914360013, created on 20 April 2021
|