|
|
16 Dec 2025
|
16 Dec 2025
Certificate of change of name
|
|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 20 May 2025 with no updates
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 20 May 2024 with no updates
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 20 May 2023 with no updates
|
|
|
30 Jan 2023
|
30 Jan 2023
Director's details changed for Mr Assad Khan on 28 January 2023
|
|
|
27 May 2022
|
27 May 2022
Confirmation statement made on 20 May 2022 with no updates
|
|
|
09 Jul 2021
|
09 Jul 2021
Confirmation statement made on 20 May 2021 with no updates
|
|
|
20 Nov 2020
|
20 Nov 2020
Director's details changed for Mr Assad Khan on 20 November 2020
|
|
|
20 Nov 2020
|
20 Nov 2020
Change of details for Impulse Brands Group Ltd as a person with significant control on 20 November 2020
|
|
|
20 Nov 2020
|
20 Nov 2020
Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 125 Kingsway London WC2B 6NH on 20 November 2020
|
|
|
26 May 2020
|
26 May 2020
Registration of charge 090489050001, created on 22 May 2020
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 20 May 2020 with updates
|
|
|
20 May 2020
|
20 May 2020
Change of details for Boba Tea Ltd as a person with significant control on 5 December 2018
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 20 May 2019 with no updates
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 20 May 2018 with no updates
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 20 May 2017 with updates
|