|
|
24 Mar 2026
|
24 Mar 2026
Registration of charge 007155500039, created on 13 March 2026
|
|
|
03 Mar 2026
|
03 Mar 2026
Change of details for Freed Holdings Limited as a person with significant control on 6 April 2016
|
|
|
04 Nov 2025
|
04 Nov 2025
Satisfaction of charge 007155500032 in full
|
|
|
04 Nov 2025
|
04 Nov 2025
Satisfaction of charge 007155500035 in full
|
|
|
04 Nov 2025
|
04 Nov 2025
Satisfaction of charge 007155500033 in full
|
|
|
04 Nov 2025
|
04 Nov 2025
Satisfaction of charge 007155500034 in full
|
|
|
21 Sep 2025
|
21 Sep 2025
Director's details changed for Charles Theodore Freed on 21 September 2025
|
|
|
15 Jul 2025
|
15 Jul 2025
Confirmation statement made on 11 July 2025 with no updates
|
|
|
15 Nov 2024
|
15 Nov 2024
Amended accounts for a small company made up to 30 April 2024
|
|
|
11 Jul 2024
|
11 Jul 2024
Confirmation statement made on 11 July 2024 with no updates
|
|
|
06 Mar 2024
|
06 Mar 2024
Director's details changed for Mr Max Freed on 29 February 2024
|
|
|
20 Jul 2023
|
20 Jul 2023
Confirmation statement made on 11 July 2023 with no updates
|
|
|
19 Jul 2023
|
19 Jul 2023
Satisfaction of charge 007155500036 in full
|
|
|
21 Apr 2023
|
21 Apr 2023
Change of details for Freed Holdings Ltd as a person with significant control on 3 April 2023
|
|
|
21 Apr 2023
|
21 Apr 2023
Change of details for Freed Holdings Limited as a person with significant control on 3 April 2023
|
|
|
21 Apr 2023
|
21 Apr 2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 21 April 2023
|
|
|
02 Mar 2023
|
02 Mar 2023
Registration of charge 007155500037, created on 23 February 2023
|
|
|
02 Mar 2023
|
02 Mar 2023
Registration of charge 007155500038, created on 23 February 2023
|
|
|
15 Jul 2022
|
15 Jul 2022
Confirmation statement made on 11 July 2022 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 11 July 2021 with no updates
|