|
|
13 Aug 2025
|
13 Aug 2025
Confirmation statement made on 13 August 2025 with no updates
|
|
|
22 Aug 2024
|
22 Aug 2024
Confirmation statement made on 13 August 2024 with no updates
|
|
|
18 Aug 2023
|
18 Aug 2023
Confirmation statement made on 13 August 2023 with no updates
|
|
|
15 Aug 2022
|
15 Aug 2022
Confirmation statement made on 13 August 2022 with no updates
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 13 August 2021 with no updates
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 13 August 2020 with updates
|
|
|
03 Jul 2020
|
03 Jul 2020
Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 126 Gladesmore Road London N15 6th on 3 July 2020
|
|
|
19 Aug 2019
|
19 Aug 2019
Confirmation statement made on 13 August 2019 with updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Registered office address changed from 115B Drysdale Street London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 13 August 2018 with updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 13 August 2017 with updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Notification of Miriam Aksler as a person with significant control on 6 April 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
11 Feb 2016
|
11 Feb 2016
Registered office address changed from C/O C/O 74 Brent Street London NW4 2ES to 115B Drysdale Street London N1 6nd on 11 February 2016
|
|
|
22 Oct 2015
|
22 Oct 2015
Appointment of Mrs Miriam Aksler as a director on 25 August 2015
|