|
|
11 Mar 2026
|
11 Mar 2026
Registration of charge 059514050003, created on 9 March 2026
|
|
|
29 Sep 2025
|
29 Sep 2025
Change of details for Mr Joseph Lipschitz as a person with significant control on 22 September 2025
|
|
|
29 Sep 2025
|
29 Sep 2025
Confirmation statement made on 29 September 2025 with no updates
|
|
|
29 Sep 2024
|
29 Sep 2024
Confirmation statement made on 29 September 2024 with no updates
|
|
|
29 Sep 2024
|
29 Sep 2024
Change of details for Mr Joseph Lipschitz as a person with significant control on 3 September 2024
|
|
|
18 Feb 2024
|
18 Feb 2024
Registered office address changed from 40 Firsby Road London N16 6QA England to 152 Kyverdale Road London N16 6PU on 18 February 2024
|
|
|
18 Oct 2023
|
18 Oct 2023
Confirmation statement made on 29 September 2023 with no updates
|
|
|
26 Feb 2023
|
26 Feb 2023
Director's details changed for Mr Joseph Lipschitz on 26 February 2023
|
|
|
26 Feb 2023
|
26 Feb 2023
Change of details for Mr Joseph Lipschitz as a person with significant control on 26 February 2023
|
|
|
26 Feb 2023
|
26 Feb 2023
Registered office address changed from 67 Watermint Quay London N16 6DN England to 40 Firsby Road London N16 6QA on 26 February 2023
|
|
|
29 Sep 2022
|
29 Sep 2022
Confirmation statement made on 29 September 2022 with no updates
|
|
|
17 Jul 2022
|
17 Jul 2022
Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 67 Watermint Quay London N16 6DN on 17 July 2022
|
|
|
29 Sep 2021
|
29 Sep 2021
Confirmation statement made on 29 September 2021 with no updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Confirmation statement made on 29 September 2020 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Registration of charge 059514050002, created on 4 March 2020
|
|
|
29 Sep 2019
|
29 Sep 2019
Confirmation statement made on 29 September 2019 with updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 29 September 2018 with no updates
|