|
|
19 Aug 2025
|
19 Aug 2025
Confirmation statement made on 23 June 2025 with no updates
|
|
|
19 Aug 2025
|
19 Aug 2025
Registered office address changed from Unit 1 Norman Road London N15 4nd England to Russell Lodge 23a St. Andrew's Grove London N16 5NF on 19 August 2025
|
|
|
24 Jul 2025
|
24 Jul 2025
Registered office address changed from Russell Lodge 23a St. Andrew's Grove London N16 5NF England to Unit 1 Norman Road London N15 4nd on 24 July 2025
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 23 June 2024 with no updates
|
|
|
28 Jul 2023
|
28 Jul 2023
Confirmation statement made on 23 June 2023 with no updates
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 23 June 2022 with no updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Change of details for Mr Joseph Stern as a person with significant control on 2 March 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Notification of Siyatta Investments Ltd as a person with significant control on 2 March 2022
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 23 June 2021 with no updates
|
|
|
11 Sep 2020
|
11 Sep 2020
Registration of charge 126898770001, created on 11 September 2020
|
|
|
23 Jun 2020
|
23 Jun 2020
Confirmation statement made on 23 June 2020 with updates
|
|
|
23 Jun 2020
|
23 Jun 2020
Director's details changed for Mr Charles Mark Margulies on 23 June 2020
|
|
|
23 Jun 2020
|
23 Jun 2020
Registered office address changed from 20 Hurstdene Gardens London N15 6NA England to Russell Lodge 23a St. Andrew's Grove London N16 5NF on 23 June 2020
|
|
|
23 Jun 2020
|
23 Jun 2020
Director's details changed for Mr Charles Mark Margulies on 23 June 2020
|
|
|
23 Jun 2020
|
23 Jun 2020
Change of details for Mr Joseph Stern as a person with significant control on 23 June 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Incorporation
|