|
|
29 May 2025
|
29 May 2025
Confirmation statement made on 29 May 2025 with no updates
|
|
|
30 May 2024
|
30 May 2024
Confirmation statement made on 29 May 2024 with updates
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 29 May 2023 with updates
|
|
|
30 May 2022
|
30 May 2022
Confirmation statement made on 29 May 2022 with no updates
|
|
|
11 May 2022
|
11 May 2022
Director's details changed for Mr. Richard Lipsitz on 11 May 2022
|
|
|
11 May 2022
|
11 May 2022
Change of details for Mr Richard Lipsitz as a person with significant control on 11 May 2022
|
|
|
10 May 2022
|
10 May 2022
Director's details changed for Mr. Richard Lipsitz on 10 May 2022
|
|
|
10 May 2022
|
10 May 2022
Director's details changed for Mr David Melvin Lipsitz on 10 May 2022
|
|
|
10 May 2022
|
10 May 2022
Director's details changed for Ms Kerri Lipsitz on 10 May 2022
|
|
|
10 May 2022
|
10 May 2022
Change of details for Ms Kerri Lipsitz as a person with significant control on 10 May 2022
|
|
|
10 May 2022
|
10 May 2022
Change of details for Mr Richard Lipsitz as a person with significant control on 10 May 2022
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 29 May 2021 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 29 May 2020 with updates
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 29 May 2019 with no updates
|
|
|
09 May 2019
|
09 May 2019
Registered office address changed from Unit 6 Park Industrial Estate, Frogmore St. Albans Hertfordshire AL2 2DR England to Unit a, 37 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Herts HP2 7DN on 9 May 2019
|
|
|
26 Sep 2018
|
26 Sep 2018
Registration of charge 085478080001, created on 24 September 2018
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 29 May 2018 with updates
|