|
|
26 Mar 2026
|
26 Mar 2026
Registration of charge 128375590002, created on 25 March 2026
|
|
|
26 Oct 2025
|
26 Oct 2025
Confirmation statement made on 26 October 2025 with no updates
|
|
|
28 Nov 2024
|
28 Nov 2024
Previous accounting period shortened from 28 February 2024 to 27 February 2024
|
|
|
26 Oct 2024
|
26 Oct 2024
Confirmation statement made on 26 October 2024 with no updates
|
|
|
18 Feb 2024
|
18 Feb 2024
Registered office address changed from 40 Firsby Road London N16 6QA England to 152 Kyverdale Road London N16 6PU on 18 February 2024
|
|
|
24 Nov 2023
|
24 Nov 2023
Previous accounting period extended from 27 February 2023 to 28 February 2023
|
|
|
26 Oct 2023
|
26 Oct 2023
Confirmation statement made on 26 October 2023 with updates
|
|
|
26 Feb 2023
|
26 Feb 2023
Registered office address changed from 67 Watermint Quay Craven Walk London N16 6DN England to 40 Firsby Road London N16 6QA on 26 February 2023
|
|
|
29 Nov 2022
|
29 Nov 2022
Previous accounting period shortened from 28 February 2022 to 27 February 2022
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 26 October 2022 with no updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Previous accounting period shortened from 31 August 2021 to 28 February 2021
|
|
|
17 Feb 2022
|
17 Feb 2022
Registered office address changed from 67 Craven Walk London N16 6DN England to 67 Watermint Quay Craven Walk London N16 6DN on 17 February 2022
|
|
|
05 Dec 2021
|
05 Dec 2021
Confirmation statement made on 26 October 2021 with no updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Registration of charge 128375590001, created on 22 February 2021
|
|
|
27 Oct 2020
|
27 Oct 2020
Cessation of Top Brand Trading Limited as a person with significant control on 27 October 2020
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 26 October 2020 with updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Notification of Joseph Lipschitz as a person with significant control on 26 October 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Incorporation
|