|
|
08 Feb 2026
|
08 Feb 2026
Confirmation statement made on 23 January 2026 with no updates
|
|
|
08 Feb 2026
|
08 Feb 2026
Notification of Chantal Deena Schapira as a person with significant control on 8 February 2026
|
|
|
08 Feb 2026
|
08 Feb 2026
Change of details for Mr Robert Howard Kon as a person with significant control on 8 February 2026
|
|
|
25 Jan 2025
|
25 Jan 2025
Confirmation statement made on 23 January 2025 with no updates
|
|
|
03 Mar 2024
|
03 Mar 2024
Director's details changed for Mrs Chantal Deena Schapira on 3 March 2024
|
|
|
03 Mar 2024
|
03 Mar 2024
Director's details changed for Mr Robert Howard Kon on 3 March 2024
|
|
|
03 Mar 2024
|
03 Mar 2024
Change of details for Mr Robert Howard Kon as a person with significant control on 3 March 2024
|
|
|
03 Mar 2024
|
03 Mar 2024
Registered office address changed from C/O Fkgb, 2nd Floor, 201 Haverstock Hill London NW3 4QG England to Flat 2, 32a Green Walk London NW4 2AJ on 3 March 2024
|
|
|
28 Jan 2024
|
28 Jan 2024
Confirmation statement made on 23 January 2024 with no updates
|
|
|
29 Jan 2023
|
29 Jan 2023
Confirmation statement made on 23 January 2023 with no updates
|
|
|
23 Jan 2022
|
23 Jan 2022
Confirmation statement made on 23 January 2022 with no updates
|
|
|
18 Aug 2021
|
18 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 23 January 2021 with no updates
|
|
|
25 Nov 2020
|
25 Nov 2020
Previous accounting period shortened from 31 October 2020 to 31 May 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 23 January 2020 with updates
|
|
|
09 Oct 2019
|
09 Oct 2019
Incorporation
|