|
|
11 Dec 2025
|
11 Dec 2025
Registered office address changed from 182-184 Campden Hill Road London W8 7AS England to Well Street Pizza Company Limited 86-90 Paul Street London EC2A 4NE on 11 December 2025
|
|
|
16 Jun 2025
|
16 Jun 2025
Resolutions
|
|
|
16 Jun 2025
|
16 Jun 2025
Memorandum and Articles of Association
|
|
|
12 Jun 2025
|
12 Jun 2025
Change of share class name or designation
|
|
|
22 Apr 2025
|
22 Apr 2025
Confirmation statement made on 9 April 2025 with updates
|
|
|
10 Apr 2025
|
10 Apr 2025
Resolutions
|
|
|
10 Apr 2025
|
10 Apr 2025
Registration of charge 084801170002, created on 4 April 2025
|
|
|
09 Apr 2025
|
09 Apr 2025
Resolutions
|
|
|
07 Apr 2025
|
07 Apr 2025
Registered office address changed from 25 Valentine Road Hackney E9 7AD to 182-184 Campden Hill Road London W8 7AS on 7 April 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Cessation of Johnnie Tate as a person with significant control on 4 April 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Notification of Project Eric Buyer Limited as a person with significant control on 4 April 2025
|
|
|
04 Apr 2025
|
04 Apr 2025
Statement of capital following an allotment of shares on 4 April 2025
|
|
|
20 Apr 2024
|
20 Apr 2024
Confirmation statement made on 9 April 2024 with no updates
|
|
|
10 Apr 2023
|
10 Apr 2023
Confirmation statement made on 9 April 2023 with no updates
|
|
|
09 Apr 2022
|
09 Apr 2022
Confirmation statement made on 9 April 2022 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 9 April 2021 with no updates
|
|
|
09 Apr 2020
|
09 Apr 2020
Confirmation statement made on 9 April 2020 with no updates
|
|
|
08 May 2019
|
08 May 2019
Resolutions
|