|
|
27 Nov 2025
|
27 Nov 2025
Confirmation statement made on 15 November 2025 with no updates
|
|
|
27 Nov 2024
|
27 Nov 2024
Termination of appointment of Menachem Tzvi Hoffman as a director on 31 October 2024
|
|
|
27 Nov 2024
|
27 Nov 2024
Confirmation statement made on 15 November 2024 with updates
|
|
|
27 Nov 2024
|
27 Nov 2024
Notification of The Button Group Limited as a person with significant control on 31 October 2024
|
|
|
27 Nov 2024
|
27 Nov 2024
Cessation of Mth Holdings Ltd as a person with significant control on 31 October 2024
|
|
|
27 Nov 2024
|
27 Nov 2024
Cessation of Chaim Hendler as a person with significant control on 31 October 2024
|
|
|
26 Nov 2024
|
26 Nov 2024
Appointment of Mr Charles Knopf as a director on 31 October 2024
|
|
|
26 Nov 2024
|
26 Nov 2024
Termination of appointment of Chaim Hendler as a director on 31 October 2024
|
|
|
26 Nov 2024
|
26 Nov 2024
Registered office address changed from Js & Co Accountants 26 Theydon Road London E5 9NA England to 34 Powis Gardens London NW11 8HH on 26 November 2024
|
|
|
15 Oct 2024
|
15 Oct 2024
Satisfaction of charge 105272680001 in full
|
|
|
06 Dec 2023
|
06 Dec 2023
Confirmation statement made on 15 November 2023 with no updates
|
|
|
27 Sep 2023
|
27 Sep 2023
Previous accounting period shortened from 29 December 2022 to 28 December 2022
|
|
|
02 Jan 2023
|
02 Jan 2023
Confirmation statement made on 15 November 2022 with no updates
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 15 November 2021 with no updates
|
|
|
30 Dec 2020
|
30 Dec 2020
Current accounting period shortened from 30 December 2019 to 29 December 2019
|
|
|
11 Dec 2020
|
11 Dec 2020
Confirmation statement made on 15 November 2020 with no updates
|
|
|
08 Dec 2020
|
08 Dec 2020
Registered office address changed from 51 Craven Park Road London N15 6AH England to Js & Co Accountants 26 Theydon Road London E5 9NA on 8 December 2020
|
|
|
15 Dec 2019
|
15 Dec 2019
Confirmation statement made on 15 November 2019 with no updates
|