|
|
11 Mar 2026
|
11 Mar 2026
Confirmation statement made on 24 February 2026 with updates
|
|
|
28 Jan 2026
|
28 Jan 2026
Compulsory strike-off action has been discontinued
|
|
|
27 Jan 2026
|
27 Jan 2026
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2025
|
02 Mar 2025
Confirmation statement made on 24 February 2025 with updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 24 February 2024 with updates
|
|
|
20 Feb 2024
|
20 Feb 2024
Previous accounting period shortened from 27 February 2023 to 26 February 2023
|
|
|
21 Nov 2023
|
21 Nov 2023
Previous accounting period shortened from 28 February 2023 to 27 February 2023
|
|
|
05 Mar 2023
|
05 Mar 2023
Confirmation statement made on 24 February 2023 with updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Confirmation statement made on 24 February 2022 with updates
|
|
|
12 Jul 2021
|
12 Jul 2021
Registration of charge 094546830001, created on 7 July 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 24 February 2021 with updates
|
|
|
06 Mar 2021
|
06 Mar 2021
Change of details for Mr Eliezer Herczl as a person with significant control on 1 March 2020
|
|
|
05 Mar 2021
|
05 Mar 2021
Notification of Eliezer Herczl as a person with significant control on 1 March 2020
|
|
|
05 Mar 2021
|
05 Mar 2021
Cessation of David Weis as a person with significant control on 1 March 2020
|
|
|
05 Mar 2021
|
05 Mar 2021
Registered office address changed from 19a Old Hill Street London N16 6LD United Kingdom to 61 Jessam Avenue London E5 9DU on 5 March 2021
|
|
|
04 Mar 2021
|
04 Mar 2021
Termination of appointment of David Weis as a director on 1 March 2020
|
|
|
01 Mar 2021
|
01 Mar 2021
Appointment of Mr Eliezer Herczl as a director on 1 March 2020
|
|
|
03 Feb 2021
|
03 Feb 2021
Amended total exemption full accounts made up to 28 February 2018
|
|
|
03 Feb 2021
|
03 Feb 2021
Amended total exemption full accounts made up to 28 February 2019
|