|
|
24 Feb 2026
|
24 Feb 2026
Confirmation statement made on 24 February 2026 with no updates
|
|
|
26 Feb 2025
|
26 Feb 2025
Confirmation statement made on 24 February 2025 with no updates
|
|
|
27 Feb 2024
|
27 Feb 2024
Confirmation statement made on 24 February 2024 with no updates
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 24 February 2023 with no updates
|
|
|
25 Feb 2022
|
25 Feb 2022
Confirmation statement made on 24 February 2022 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 24 February 2020 with updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Registered office address changed from 113 Fairview Road London N15 6TS England to C/O 32 Castlewood Road London N16 6DW on 28 October 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Notification of Milmead 53 Ltd as a person with significant control on 17 September 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Termination of appointment of Joshua Stobiecki as a director on 17 September 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Cessation of Joshua Stobiecki as a person with significant control on 17 September 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Appointment of Mr Menachem Mendel Goldman as a director on 17 September 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Appointment of Mrs Miriam Goldman as a director on 16 September 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Satisfaction of charge 090674330003 in full
|
|
|
26 Sep 2019
|
26 Sep 2019
Satisfaction of charge 090674330001 in full
|
|
|
26 Sep 2019
|
26 Sep 2019
Satisfaction of charge 090674330002 in full
|
|
|
19 Sep 2019
|
19 Sep 2019
Registration of charge 090674330005, created on 17 September 2019
|
|
|
19 Sep 2019
|
19 Sep 2019
Registration of charge 090674330004, created on 17 September 2019
|
|
|
19 Sep 2019
|
19 Sep 2019
Registration of charge 090674330006, created on 17 September 2019
|