|
|
09 Feb 2026
|
09 Feb 2026
Confirmation statement made on 1 February 2026 with updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Confirmation statement made on 1 February 2025 with updates
|
|
|
06 Nov 2024
|
06 Nov 2024
Registration of charge 124997180009, created on 1 November 2024
|
|
|
04 Nov 2024
|
04 Nov 2024
Satisfaction of charge 124997180003 in full
|
|
|
04 Nov 2024
|
04 Nov 2024
Satisfaction of charge 124997180004 in full
|
|
|
04 Nov 2024
|
04 Nov 2024
Registration of charge 124997180008, created on 1 November 2024
|
|
|
26 Sep 2024
|
26 Sep 2024
Satisfaction of charge 124997180005 in full
|
|
|
26 Sep 2024
|
26 Sep 2024
Satisfaction of charge 124997180006 in full
|
|
|
26 Sep 2024
|
26 Sep 2024
Registration of charge 124997180007, created on 26 September 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Registration of charge 124997180005, created on 4 June 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Registration of charge 124997180006, created on 4 June 2024
|
|
|
04 Jun 2024
|
04 Jun 2024
Satisfaction of charge 124997180002 in full
|
|
|
04 Jun 2024
|
04 Jun 2024
Satisfaction of charge 124997180001 in full
|
|
|
05 Feb 2024
|
05 Feb 2024
Confirmation statement made on 1 February 2024 with updates
|
|
|
31 Jan 2024
|
31 Jan 2024
Change of details for Mr Zvi Zeivald as a person with significant control on 7 June 2023
|
|
|
31 Jan 2024
|
31 Jan 2024
Notification of 65 Greenford Limited as a person with significant control on 7 June 2023
|
|
|
22 Jan 2024
|
22 Jan 2024
Statement of capital following an allotment of shares on 19 December 2023
|
|
|
21 Jan 2024
|
21 Jan 2024
Change of share class name or designation
|
|
|
21 Jan 2024
|
21 Jan 2024
Resolutions
|
|
|
06 Jan 2024
|
06 Jan 2024
Memorandum and Articles of Association
|
|
|
05 Dec 2023
|
05 Dec 2023
Registered office address changed from 59 Olinda Road London N16 6TR United Kingdom to 12 Lockmead Road Tottenham London N15 6BX on 5 December 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Registration of charge 124997180004, created on 4 August 2023
|