|
|
13 Jun 2025
|
13 Jun 2025
Confirmation statement made on 13 June 2025 with updates
|
|
|
12 Jun 2025
|
12 Jun 2025
Appointment of Miss Monika Myszak as a secretary on 1 June 2025
|
|
|
29 May 2025
|
29 May 2025
Registered office address changed from The Atrium 29a Kentish Town Road London NW1 8NL England to Avion Crescent Grahame Park Way London NW9 5QY on 29 May 2025
|
|
|
29 May 2025
|
29 May 2025
Notification of Przemyslaw Szymacha as a person with significant control on 16 May 2025
|
|
|
29 May 2025
|
29 May 2025
Cessation of Chopstix Trading Ltd as a person with significant control on 16 May 2025
|
|
|
29 May 2025
|
29 May 2025
Appointment of Mr Przemyslaw Szymacha as a director on 16 May 2025
|
|
|
29 May 2025
|
29 May 2025
Termination of appointment of Bassam Elia as a director on 16 May 2025
|
|
|
29 May 2025
|
29 May 2025
Termination of appointment of Menashe Sadik as a director on 16 May 2025
|
|
|
25 Oct 2024
|
25 Oct 2024
Satisfaction of charge 121565600001 in full
|
|
|
27 Aug 2024
|
27 Aug 2024
Confirmation statement made on 13 August 2024 with no updates
|
|
|
30 Jan 2024
|
30 Jan 2024
Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to The Atrium 29a Kentish Town Road London NW1 8NL on 30 January 2024
|
|
|
16 Aug 2023
|
16 Aug 2023
Confirmation statement made on 13 August 2023 with no updates
|
|
|
21 Apr 2023
|
21 Apr 2023
Resolutions
|
|
|
24 Mar 2023
|
24 Mar 2023
Registration of charge 121565600001, created on 8 March 2023
|
|
|
07 Mar 2023
|
07 Mar 2023
Certificate of change of name
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 13 August 2022 with no updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 13 August 2021 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Previous accounting period shortened from 31 August 2021 to 30 April 2021
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 13 August 2020 with no updates
|
|
|
14 Aug 2019
|
14 Aug 2019
Incorporation
|