|
|
26 Aug 2025
|
26 Aug 2025
Confirmation statement made on 26 August 2025 with no updates
|
|
|
18 Sep 2024
|
18 Sep 2024
Confirmation statement made on 29 August 2024 with no updates
|
|
|
08 Feb 2024
|
08 Feb 2024
Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 8 February 2024
|
|
|
31 Aug 2023
|
31 Aug 2023
Confirmation statement made on 29 August 2023 with updates
|
|
|
12 Sep 2022
|
12 Sep 2022
Confirmation statement made on 29 August 2022 with updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Confirmation statement made on 29 August 2021 with updates
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 29 August 2020 with updates
|
|
|
29 Aug 2019
|
29 Aug 2019
Confirmation statement made on 29 August 2019 with updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Director's details changed for Mr Mordechai Aksler on 1 August 2017
|
|
|
12 Oct 2018
|
12 Oct 2018
Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018
|
|
|
12 Sep 2018
|
12 Sep 2018
Confirmation statement made on 29 August 2018 with updates
|
|
|
17 Feb 2018
|
17 Feb 2018
Registration of charge 087241440002, created on 1 February 2018
|
|
|
07 Feb 2018
|
07 Feb 2018
Satisfaction of charge 087241440001 in full
|
|
|
06 Sep 2017
|
06 Sep 2017
Confirmation statement made on 29 August 2017 with updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Change of details for Mr Mordechai Aksler as a person with significant control on 1 August 2017
|