|
|
03 Apr 2025
|
03 Apr 2025
Confirmation statement made on 23 March 2025 with updates
|
|
|
06 May 2024
|
06 May 2024
Confirmation statement made on 23 March 2024 with updates
|
|
|
28 Mar 2024
|
28 Mar 2024
Previous accounting period shortened from 30 March 2023 to 29 March 2023
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 23 March 2023 with updates
|
|
|
18 Apr 2023
|
18 Apr 2023
Change of details for Mr Baruch Stein as a person with significant control on 23 February 2023
|
|
|
18 Apr 2023
|
18 Apr 2023
Director's details changed for Mr Baruch Stein on 23 March 2023
|
|
|
18 Apr 2023
|
18 Apr 2023
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to 34 Portland Avenue London N166ET on 18 April 2023
|
|
|
22 Mar 2023
|
22 Mar 2023
Previous accounting period shortened from 31 March 2022 to 30 March 2022
|
|
|
21 Nov 2022
|
21 Nov 2022
Registration of charge 132892770003, created on 21 November 2022
|
|
|
09 Nov 2022
|
09 Nov 2022
Resolutions
|
|
|
09 Nov 2022
|
09 Nov 2022
Memorandum and Articles of Association
|
|
|
10 Aug 2022
|
10 Aug 2022
Notification of Baruch Stein as a person with significant control on 24 March 2022
|
|
|
10 Aug 2022
|
10 Aug 2022
Appointment of Mr Baruch Stein as a director on 24 March 2022
|
|
|
10 Aug 2022
|
10 Aug 2022
Cessation of Robert Deblinger as a person with significant control on 24 March 2022
|
|
|
10 Aug 2022
|
10 Aug 2022
Termination of appointment of Robert Deblinger as a director on 24 March 2022
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 23 March 2022 with no updates
|
|
|
10 May 2022
|
10 May 2022
Registered office address changed from 44 Eastside Road London NW11 0BA England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 10 May 2022
|
|
|
04 Jan 2022
|
04 Jan 2022
Registration of charge 132892770001, created on 14 December 2021
|
|
|
04 Jan 2022
|
04 Jan 2022
Registration of charge 132892770002, created on 14 December 2021
|
|
|
24 Mar 2021
|
24 Mar 2021
Incorporation
|