|
|
29 Oct 2025
|
29 Oct 2025
Confirmation statement made on 29 October 2025 with updates
|
|
|
29 Oct 2025
|
29 Oct 2025
Registered office address changed from 69 Ferndale Road London N15 6UG England to 48 Lingwood Road London E5 9BN on 29 October 2025
|
|
|
29 Oct 2025
|
29 Oct 2025
Cessation of Meir Goldberg as a person with significant control on 29 October 2025
|
|
|
29 Oct 2025
|
29 Oct 2025
Notification of Yoel Klein as a person with significant control on 29 October 2025
|
|
|
29 Oct 2025
|
29 Oct 2025
Appointment of Yoel Klein as a director on 29 October 2025
|
|
|
29 Oct 2025
|
29 Oct 2025
Termination of appointment of Meir Goldberg as a director on 29 October 2025
|
|
|
10 Jun 2025
|
10 Jun 2025
Confirmation statement made on 4 June 2025 with updates
|
|
|
14 Jun 2024
|
14 Jun 2024
Confirmation statement made on 4 June 2024 with updates
|
|
|
06 Jun 2023
|
06 Jun 2023
Confirmation statement made on 4 June 2023 with updates
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 4 June 2022 with no updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 4 June 2021 with no updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Director's details changed for Mr Meir Goldberg on 7 June 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Change of details for Meir Goldberg as a person with significant control on 7 June 2021
|
|
|
24 Aug 2020
|
24 Aug 2020
Registered office address changed from 82 Filey Avenue London N16 6JJ United Kingdom to 69 Ferndale Road London N15 6UG on 24 August 2020
|
|
|
21 Aug 2020
|
21 Aug 2020
Registration of charge 120329340003, created on 18 August 2020
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 4 June 2020 with updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Director's details changed for Mr Meir Goldberg on 8 June 2020
|
|
|
08 Jun 2020
|
08 Jun 2020
Change of details for Meir Goldberg as a person with significant control on 8 June 2020
|
|
|
30 Aug 2019
|
30 Aug 2019
Registration of charge 120329340002, created on 28 August 2019
|