|
|
06 Jul 2025
|
06 Jul 2025
Director's details changed for Priscilla Mary Chase on 6 July 2025
|
|
|
06 Jul 2025
|
06 Jul 2025
Confirmation statement made on 6 July 2025 with no updates
|
|
|
17 Jun 2025
|
17 Jun 2025
Registered office address changed from Unit 30 De Beauvoir Block, 92 - 96 De Beauvoir Road London N1 4EN England to Unit 104, 90 De Beauvoir Road London N1 4EN on 17 June 2025
|
|
|
06 Jul 2024
|
06 Jul 2024
Confirmation statement made on 6 July 2024 with no updates
|
|
|
01 Jul 2024
|
01 Jul 2024
Termination of appointment of Richard Anderson as a secretary on 30 June 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Director's details changed for Margery Dee Gaffin on 1 June 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Change of details for Margery Dee Gaffin as a person with significant control on 1 June 2024
|
|
|
08 Mar 2024
|
08 Mar 2024
Registered office address changed from C/O T/a Healthy Back Bag 90 De Beauvoir Road London N1 4EN to Unit 30 De Beauvoir Block, 92 - 96 De Beauvoir Road London N1 4EN on 8 March 2024
|
|
|
06 Jul 2023
|
06 Jul 2023
Confirmation statement made on 6 July 2023 with no updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 6 July 2022 with no updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 6 July 2021 with no updates
|
|
|
09 Jul 2020
|
09 Jul 2020
Confirmation statement made on 6 July 2020 with no updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 6 July 2019 with no updates
|
|
|
08 Jul 2018
|
08 Jul 2018
Satisfaction of charge 051716660001 in full
|
|
|
06 Jul 2018
|
06 Jul 2018
Confirmation statement made on 6 July 2018 with no updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 6 July 2017 with no updates
|