|
|
12 Mar 2026
|
12 Mar 2026
Confirmation statement made on 5 March 2026 with no updates
|
|
|
02 Jul 2025
|
02 Jul 2025
Registration of charge 056333070004, created on 27 June 2025
|
|
|
27 Jun 2025
|
27 Jun 2025
Satisfaction of charge 056333070003 in full
|
|
|
27 Jun 2025
|
27 Jun 2025
Satisfaction of charge 1 in full
|
|
|
27 Jun 2025
|
27 Jun 2025
Satisfaction of charge 2 in full
|
|
|
06 Mar 2025
|
06 Mar 2025
Confirmation statement made on 5 March 2025 with updates
|
|
|
07 Mar 2024
|
07 Mar 2024
Confirmation statement made on 5 March 2024 with no updates
|
|
|
08 Mar 2023
|
08 Mar 2023
Confirmation statement made on 8 March 2023 with no updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Confirmation statement made on 8 March 2022 with no updates
|
|
|
19 Mar 2021
|
19 Mar 2021
Confirmation statement made on 19 March 2021 with no updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 19 March 2020 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 19 March 2019 with no updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 19 March 2018 with updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Change of details for Mrs Blima Blanche Stroh as a person with significant control on 1 March 2018
|
|
|
19 Mar 2018
|
19 Mar 2018
Termination of appointment of Hershel Stroh as a director on 9 March 2018
|
|
|
19 Mar 2018
|
19 Mar 2018
Registered office address changed from 2 Colberg Place London N16 5RB to 32 Paget Road London N16 5NQ on 19 March 2018
|
|
|
19 Mar 2018
|
19 Mar 2018
Cessation of Blima Blanche Stroh as a person with significant control on 1 January 2018
|