|
|
23 Jul 2025
|
23 Jul 2025
Confirmation statement made on 13 July 2025 with updates
|
|
|
11 Jul 2025
|
11 Jul 2025
Satisfaction of charge 2 in full
|
|
|
11 Jul 2025
|
11 Jul 2025
Satisfaction of charge 1 in full
|
|
|
11 Jul 2025
|
11 Jul 2025
Registration of charge 077032520003, created on 10 July 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Change of details for Mr Samuel Lipschitz as a person with significant control on 24 December 2024
|
|
|
16 Jan 2025
|
16 Jan 2025
Appointment of Mr Moses Lipschitz as a director on 15 January 2025
|
|
|
18 Dec 2024
|
18 Dec 2024
Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 18 December 2024
|
|
|
18 Dec 2024
|
18 Dec 2024
Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 188 Brent Street Hendon London NW4 1BE on 18 December 2024
|
|
|
18 Dec 2024
|
18 Dec 2024
Director's details changed for Mr Samuel Lipschitz on 18 December 2024
|
|
|
18 Jul 2024
|
18 Jul 2024
Confirmation statement made on 13 July 2024 with updates
|
|
|
13 Jul 2023
|
13 Jul 2023
Confirmation statement made on 13 July 2023 with updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 13 July 2022 with updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Change of details for Mr Samuel Lipschitz as a person with significant control on 31 May 2022
|
|
|
24 Jun 2022
|
24 Jun 2022
Director's details changed for Mr Samuel Lipschitz on 31 May 2022
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 13 July 2021 with updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 13 July 2020 with updates
|
|
|
15 May 2020
|
15 May 2020
Change of details for Mr Samuel Lipshitz as a person with significant control on 15 May 2020
|
|
|
27 Sep 2019
|
27 Sep 2019
Previous accounting period shortened from 31 December 2018 to 30 December 2018
|