|
|
04 Dec 2025
|
04 Dec 2025
Confirmation statement made on 4 December 2025 with no updates
|
|
|
04 Dec 2024
|
04 Dec 2024
Confirmation statement made on 4 December 2024 with no updates
|
|
|
04 Dec 2024
|
04 Dec 2024
Registered office address changed from Flat 6 Cazenove Mansions Cazenove Road London N16 6AR United Kingdom to Groind Floor Flat 43 Stamford Hill London N16 5SX on 4 December 2024
|
|
|
04 Dec 2023
|
04 Dec 2023
Confirmation statement made on 4 December 2023 with no updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 4 December 2022 with no updates
|
|
|
20 Apr 2022
|
20 Apr 2022
Satisfaction of charge 117573180001 in full
|
|
|
04 Apr 2022
|
04 Apr 2022
Registration of charge 117573180003, created on 4 April 2022
|
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 4 December 2021 with no updates
|
|
|
18 Aug 2021
|
18 Aug 2021
Registration of charge 117573180002, created on 18 August 2021
|
|
|
04 Dec 2020
|
04 Dec 2020
Confirmation statement made on 4 December 2020 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Registration of charge 117573180001, created on 26 February 2020
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 4 December 2019 with updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Notification of Abraham Lipschitz as a person with significant control on 21 November 2019
|
|
|
21 Nov 2019
|
21 Nov 2019
Cessation of Joseph Lipschitz as a person with significant control on 21 November 2019
|
|
|
14 Nov 2019
|
14 Nov 2019
Appointment of Mr Abraham Lipschitz as a director on 14 November 2019
|
|
|
14 Nov 2019
|
14 Nov 2019
Termination of appointment of Joseph Lipschitz as a director on 14 November 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Incorporation
|