|
|
26 Dec 2025
|
26 Dec 2025
Confirmation statement made on 22 November 2025 with no updates
|
|
|
28 Nov 2025
|
28 Nov 2025
Registered office address changed from Office 9 Business Centre Weat Avenue One Letchworth Garden City SG6 2HB England to Office 3.4 Pixmore Business Centre Pixmore Avenue Letchworth SG6 1JG on 28 November 2025
|
|
|
23 Jun 2025
|
23 Jun 2025
Registered office address changed from Office 9 Office 9 Businesss Centre West . Avenue One Letchworth SG18 8WH United Kingdom to Office 9 Business Centre Weat Avenue One Letchworth Garden City SG6 2HB on 23 June 2025
|
|
|
27 Nov 2024
|
27 Nov 2024
Confirmation statement made on 22 November 2024 with no updates
|
|
|
27 Nov 2024
|
27 Nov 2024
Registered office address changed from 1st Floor, Enterprise House 2 the Crest London NW4 2HN England to Office 9 Office 9 Businesss Centre West . Avenue One Letchworth SG18 8WH on 27 November 2024
|
|
|
22 Nov 2023
|
22 Nov 2023
Confirmation statement made on 22 November 2023 with no updates
|
|
|
26 Jul 2023
|
26 Jul 2023
Previous accounting period extended from 31 January 2023 to 28 February 2023
|
|
|
30 Mar 2023
|
30 Mar 2023
Termination of appointment of Richard Lennard as a director on 29 March 2023
|
|
|
30 Mar 2023
|
30 Mar 2023
Termination of appointment of Gadi Korine as a director on 29 March 2023
|
|
|
30 Mar 2023
|
30 Mar 2023
Termination of appointment of Richard Lennard as a secretary on 29 March 2023
|
|
|
26 Nov 2022
|
26 Nov 2022
Confirmation statement made on 22 November 2022 with no updates
|
|
|
14 Oct 2022
|
14 Oct 2022
Registered office address changed from Office 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB England to 1st Floor, Enterprise House 2 the Crest London NW4 2HN on 14 October 2022
|
|
|
29 Nov 2021
|
29 Nov 2021
Confirmation statement made on 22 November 2021 with no updates
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 22 November 2020 with no updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 22 November 2019 with updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Notification of Leather Lane Foods Ltd as a person with significant control on 22 November 2019
|
|
|
22 Nov 2019
|
22 Nov 2019
Cessation of Richard Lennard as a person with significant control on 22 November 2019
|
|
|
22 Nov 2019
|
22 Nov 2019
Appointment of Mr Saguy Goldenzeil as a director on 22 November 2019
|
|
|
22 Nov 2019
|
22 Nov 2019
Registered office address changed from 21 Sage Close Biggleswade Bedfordshire SG18 8WH to Office 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB on 22 November 2019
|