|
|
17 Sep 2025
|
17 Sep 2025
Confirmation statement made on 3 September 2025 with updates
|
|
|
18 Dec 2024
|
18 Dec 2024
Registered office address changed from 115 Craven Park Road South Tottenham London N15 6BL to 70 Kyverdale Road London N16 6PJ on 18 December 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Confirmation statement made on 3 September 2024 with updates
|
|
|
11 Sep 2023
|
11 Sep 2023
Confirmation statement made on 3 September 2023 with updates
|
|
|
02 Nov 2022
|
02 Nov 2022
Confirmation statement made on 3 September 2022 with updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Cessation of Chaim Elozor Josefovitz as a person with significant control on 9 December 2021
|
|
|
10 Dec 2021
|
10 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 3 September 2021 with updates
|
|
|
23 Nov 2021
|
23 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
08 Oct 2020
|
08 Oct 2020
Confirmation statement made on 3 September 2020 with updates
|
|
|
10 Oct 2019
|
10 Oct 2019
Confirmation statement made on 3 September 2019 with updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Satisfaction of charge 092024930001 in full
|
|
|
13 Jun 2019
|
13 Jun 2019
Satisfaction of charge 092024930003 in full
|
|
|
11 Dec 2018
|
11 Dec 2018
Satisfaction of charge 092024930002 in full
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 3 September 2018 with updates
|
|
|
27 Sep 2018
|
27 Sep 2018
Previous accounting period shortened from 29 September 2017 to 28 September 2017
|
|
|
29 Jun 2018
|
29 Jun 2018
Previous accounting period shortened from 30 September 2017 to 29 September 2017
|