|
|
19 Mar 2026
|
19 Mar 2026
Confirmation statement made on 16 March 2026 with no updates
|
|
|
26 May 2025
|
26 May 2025
Current accounting period shortened from 27 May 2024 to 26 May 2024
|
|
|
22 May 2025
|
22 May 2025
Satisfaction of charge 119763670001 in full
|
|
|
22 May 2025
|
22 May 2025
Satisfaction of charge 119763670002 in full
|
|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 16 March 2025 with no updates
|
|
|
24 May 2024
|
24 May 2024
Previous accounting period shortened from 28 May 2023 to 27 May 2023
|
|
|
19 Apr 2024
|
19 Apr 2024
Confirmation statement made on 16 March 2024 with updates
|
|
|
19 Apr 2024
|
19 Apr 2024
Registered office address changed from Holly House 214-218 High Road London N15 4NP England to New Burlington House 1075 Finchley Road NW11 0PU on 19 April 2024
|
|
|
08 Aug 2023
|
08 Aug 2023
Registration of charge 119763670001, created on 2 August 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Registration of charge 119763670002, created on 2 August 2023
|
|
|
25 May 2023
|
25 May 2023
Previous accounting period shortened from 29 May 2022 to 28 May 2022
|
|
|
18 Apr 2023
|
18 Apr 2023
Confirmation statement made on 16 March 2023 with no updates
|
|
|
30 May 2022
|
30 May 2022
Current accounting period shortened from 30 May 2021 to 29 May 2021
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 16 March 2022 with no updates
|
|
|
25 May 2021
|
25 May 2021
Previous accounting period shortened from 31 May 2020 to 30 May 2020
|
|
|
06 Apr 2021
|
06 Apr 2021
Cessation of Jacob Oestreicher as a person with significant control on 2 May 2019
|
|
|
06 Apr 2021
|
06 Apr 2021
Notification of New Waterside Ltd as a person with significant control on 6 January 2020
|
|
|
06 Apr 2021
|
06 Apr 2021
Notification of Consort Property Limited as a person with significant control on 2 May 2019
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 16 March 2021 with updates
|
|
|
11 Mar 2021
|
11 Mar 2021
Statement of capital following an allotment of shares on 2 May 2019
|