|
|
04 Aug 2025
|
04 Aug 2025
Confirmation statement made on 28 June 2025 with no updates
|
|
|
29 Jan 2025
|
29 Jan 2025
Registered office address changed from 1a Ferndale Road London N15 6UF to Suite 102/103 Pride House Shanklin Road London N15 4FB on 29 January 2025
|
|
|
28 Jun 2024
|
28 Jun 2024
Confirmation statement made on 28 June 2024 with no updates
|
|
|
19 Apr 2024
|
19 Apr 2024
Previous accounting period shortened from 24 April 2023 to 23 April 2023
|
|
|
24 Jan 2024
|
24 Jan 2024
Previous accounting period shortened from 25 April 2023 to 24 April 2023
|
|
|
07 Nov 2023
|
07 Nov 2023
Registration of charge 089723400005, created on 7 November 2023
|
|
|
27 Sep 2023
|
27 Sep 2023
Satisfaction of charge 089723400001 in full
|
|
|
27 Sep 2023
|
27 Sep 2023
Satisfaction of charge 089723400002 in full
|
|
|
02 Aug 2023
|
02 Aug 2023
Memorandum and Articles of Association
|
|
|
02 Aug 2023
|
02 Aug 2023
Resolutions
|
|
|
18 Jul 2023
|
18 Jul 2023
Registration of charge 089723400003, created on 13 July 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Registration of charge 089723400004, created on 13 July 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Confirmation statement made on 28 June 2023 with updates
|
|
|
28 Jun 2023
|
28 Jun 2023
Cessation of Chaim Elozor Josefovitz as a person with significant control on 28 June 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Notification of Moses Koppel as a person with significant control on 28 June 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Termination of appointment of Chaim Elozor Josefovitz as a director on 28 June 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Appointment of Moses Koppel as a director on 28 June 2023
|
|
|
19 May 2023
|
19 May 2023
Confirmation statement made on 2 April 2023 with no updates
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 2 April 2022 with no updates
|