|
|
30 Dec 2025
|
30 Dec 2025
Confirmation statement made on 6 December 2025 with no updates
|
|
|
29 Jan 2025
|
29 Jan 2025
Change of details for Mr Joseph Stern as a person with significant control on 23 January 2025
|
|
|
29 Jan 2025
|
29 Jan 2025
Confirmation statement made on 6 December 2024 with no updates
|
|
|
09 Jul 2024
|
09 Jul 2024
Cessation of Yoel Stern as a person with significant control on 23 March 2017
|
|
|
09 Jul 2024
|
09 Jul 2024
Cessation of Shimson Weissman as a person with significant control on 23 March 2017
|
|
|
09 Jul 2024
|
09 Jul 2024
Notification of Joseph Stern as a person with significant control on 23 March 2017
|
|
|
14 Jan 2024
|
14 Jan 2024
Registered office address changed from Flat 4 Holmwood Court Stamford Hill London N16 5RY United Kingdom to 5B Cranwich Road London N16 5HZ on 14 January 2024
|
|
|
14 Jan 2024
|
14 Jan 2024
Confirmation statement made on 6 December 2023 with no updates
|
|
|
01 Mar 2023
|
01 Mar 2023
Compulsory strike-off action has been discontinued
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2023
|
22 Feb 2023
Confirmation statement made on 6 December 2022 with no updates
|
|
|
30 Dec 2021
|
30 Dec 2021
Confirmation statement made on 6 December 2021 with no updates
|
|
|
13 Dec 2020
|
13 Dec 2020
Confirmation statement made on 6 December 2020 with updates
|
|
|
10 May 2020
|
10 May 2020
Confirmation statement made on 6 December 2019 with updates
|
|
|
28 Jan 2020
|
28 Jan 2020
Registration of charge 106879210001, created on 28 January 2020
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 22 March 2019 with no updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Appointment of Mr Joseph Stern as a director on 1 June 2018
|