|
|
02 Mar 2026
|
02 Mar 2026
Confirmation statement made on 19 February 2026 with no updates
|
|
|
05 Sep 2025
|
05 Sep 2025
Registration of charge 083196590005, created on 5 September 2025
|
|
|
19 Feb 2025
|
19 Feb 2025
Confirmation statement made on 19 February 2025 with no updates
|
|
|
06 Mar 2024
|
06 Mar 2024
Confirmation statement made on 19 February 2024 with no updates
|
|
|
22 Feb 2023
|
22 Feb 2023
Confirmation statement made on 19 February 2023 with no updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Confirmation statement made on 19 February 2022 with no updates
|
|
|
06 Feb 2022
|
06 Feb 2022
Registered office address changed from First Floor, 94 Stamford Hill London N16 6XS England to 31 Lampard Grove London N16 6XA on 6 February 2022
|
|
|
27 May 2021
|
27 May 2021
Previous accounting period shortened from 31 May 2020 to 30 May 2020
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 19 February 2021 with no updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Registration of charge 083196590004, created on 27 November 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Confirmation statement made on 19 February 2020 with updates
|
|
|
19 Feb 2020
|
19 Feb 2020
Notification of Julie Honig as a person with significant control on 10 February 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Termination of appointment of Nathan Herzka as a director on 10 February 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Termination of appointment of Nathan Herzka as a secretary on 10 February 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Cessation of Nathan Herzka as a person with significant control on 10 February 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Appointment of Mrs Julie Honig as a director on 10 February 2020
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 12 July 2019 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Registered office address changed from 206 High Road London N15 4NP to First Floor, 94 Stamford Hill London N16 6XS on 24 July 2019
|