|
|
26 Aug 2025
|
26 Aug 2025
Confirmation statement made on 7 August 2025 with no updates
|
|
|
20 Nov 2024
|
20 Nov 2024
Amended total exemption full accounts made up to 30 September 2023
|
|
|
03 Oct 2024
|
03 Oct 2024
Registration of charge 031617630156, created on 23 September 2024
|
|
|
19 Aug 2024
|
19 Aug 2024
Confirmation statement made on 7 August 2024 with updates
|
|
|
22 May 2024
|
22 May 2024
Registration of charge 031617630155, created on 22 May 2024
|
|
|
14 May 2024
|
14 May 2024
Resolutions
|
|
|
14 May 2024
|
14 May 2024
Memorandum and Articles of Association
|
|
|
09 May 2024
|
09 May 2024
Statement of capital following an allotment of shares on 17 April 2024
|
|
|
16 Apr 2024
|
16 Apr 2024
Registration of charge 031617630154, created on 16 April 2024
|
|
|
18 Aug 2023
|
18 Aug 2023
Confirmation statement made on 7 August 2023 with no updates
|
|
|
26 Jun 2023
|
26 Jun 2023
Registration of charge 031617630153, created on 22 June 2023
|
|
|
06 Mar 2023
|
06 Mar 2023
Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to Avon House 2 Timberwharf Road London N16 6DB on 6 March 2023
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 7 August 2022 with no updates
|
|
|
18 Feb 2022
|
18 Feb 2022
Registration of charge 031617630152, created on 8 February 2022
|
|
|
20 Sep 2021
|
20 Sep 2021
Registration of charge 031617630151, created on 14 September 2021
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 7 August 2021 with no updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Director's details changed for Mr Israel Moskovitz on 5 August 2021
|
|
|
12 Aug 2021
|
12 Aug 2021
Director's details changed for Mrs Chavi Moskovitz on 5 August 2021
|
|
|
12 Aug 2021
|
12 Aug 2021
Secretary's details changed for Mrs Chavi Moskovitz on 5 August 2021
|
|
|
12 Aug 2021
|
12 Aug 2021
Change of details for Mr Israel Moskovitz as a person with significant control on 5 August 2021
|