|
|
12 Mar 2026
|
12 Mar 2026
Confirmation statement made on 5 March 2026 with no updates
|
|
|
06 Mar 2025
|
06 Mar 2025
Confirmation statement made on 5 March 2025 with no updates
|
|
|
30 Jun 2024
|
30 Jun 2024
Director's details changed for Mr Shmuel Baruch Feldman on 30 June 2024
|
|
|
30 Jun 2024
|
30 Jun 2024
Director's details changed for Mrs Judith Feldman on 30 June 2024
|
|
|
07 Mar 2024
|
07 Mar 2024
Confirmation statement made on 5 March 2024 with no updates
|
|
|
08 Jun 2023
|
08 Jun 2023
Director's details changed for Mrs Judith Feldman on 8 June 2023
|
|
|
08 Jun 2023
|
08 Jun 2023
Change of details for Glenpath Ltd as a person with significant control on 8 June 2023
|
|
|
23 Apr 2023
|
23 Apr 2023
Registered office address changed from 30 st. Kilda's Road London N16 5BZ England to Lower Ground 216 Lordship Road London N16 5HQ on 23 April 2023
|
|
|
08 Mar 2023
|
08 Mar 2023
Confirmation statement made on 8 March 2023 with no updates
|
|
|
17 Jan 2023
|
17 Jan 2023
Registration of charge 117482930004, created on 12 January 2023
|
|
|
12 Jan 2023
|
12 Jan 2023
Satisfaction of charge 117482930002 in full
|
|
|
12 Jan 2023
|
12 Jan 2023
Satisfaction of charge 117482930003 in full
|
|
|
08 Mar 2022
|
08 Mar 2022
Confirmation statement made on 8 March 2022 with no updates
|
|
|
19 Mar 2021
|
19 Mar 2021
Confirmation statement made on 18 March 2021 with no updates
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 18 March 2020 with no updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Satisfaction of charge 117482930001 in full
|
|
|
21 Nov 2019
|
21 Nov 2019
Registration of charge 117482930002, created on 21 November 2019
|
|
|
21 Nov 2019
|
21 Nov 2019
Registration of charge 117482930003, created on 21 November 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Registration of charge 117482930001, created on 29 March 2019
|