|
|
10 Sep 2025
|
10 Sep 2025
Confirmation statement made on 7 September 2025 with no updates
|
|
|
16 Sep 2024
|
16 Sep 2024
Confirmation statement made on 7 September 2024 with no updates
|
|
|
20 Feb 2024
|
20 Feb 2024
Registration of charge 059277940005, created on 20 February 2024
|
|
|
14 Feb 2024
|
14 Feb 2024
Satisfaction of charge 059277940002 in full
|
|
|
14 Feb 2024
|
14 Feb 2024
Satisfaction of charge 059277940003 in full
|
|
|
07 Sep 2023
|
07 Sep 2023
Confirmation statement made on 7 September 2023 with no updates
|
|
|
08 Sep 2022
|
08 Sep 2022
Confirmation statement made on 7 September 2022 with no updates
|
|
|
13 Sep 2021
|
13 Sep 2021
Confirmation statement made on 7 September 2021 with no updates
|
|
|
16 Sep 2020
|
16 Sep 2020
Confirmation statement made on 7 September 2020 with updates
|
|
|
10 Jul 2020
|
10 Jul 2020
Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 126 Gladesmore Road London N15 6th on 10 July 2020
|
|
|
12 Sep 2019
|
12 Sep 2019
Confirmation statement made on 7 September 2019 with updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 7 September 2018 with updates
|
|
|
21 Aug 2018
|
21 Aug 2018
Registration of charge 059277940004, created on 20 August 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Appointment of Mrs Miriam Aksler as a director on 21 June 2018
|
|
|
22 Jun 2018
|
22 Jun 2018
Director's details changed
|
|
|
04 May 2018
|
04 May 2018
Registration of charge 059277940002, created on 2 May 2018
|
|
|
04 May 2018
|
04 May 2018
Registration of charge 059277940003, created on 2 May 2018
|