|
|
12 Jan 2026
|
12 Jan 2026
Confirmation statement made on 9 January 2026 with no updates
|
|
|
05 Feb 2025
|
05 Feb 2025
Registered office address changed from 11 st. Andrew's Grove London N16 5NF England to 151 Castlewood Road London N15 6BD on 5 February 2025
|
|
|
20 Jan 2025
|
20 Jan 2025
Appointment of Mr Moses Lipschitz as a director on 9 January 2025
|
|
|
20 Jan 2025
|
20 Jan 2025
Termination of appointment of Yisroel Kohn as a director on 9 January 2025
|
|
|
09 Jan 2025
|
09 Jan 2025
Notification of Castlelip Limited as a person with significant control on 9 January 2025
|
|
|
09 Jan 2025
|
09 Jan 2025
Cessation of Yisroel Kohn as a person with significant control on 9 January 2025
|
|
|
09 Jan 2025
|
09 Jan 2025
Confirmation statement made on 9 January 2025 with updates
|
|
|
22 Nov 2024
|
22 Nov 2024
Confirmation statement made on 26 August 2024 with updates
|
|
|
28 Oct 2024
|
28 Oct 2024
Statement of capital following an allotment of shares on 15 October 2024
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 26 August 2023 with no updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Registration of charge 135902760003, created on 12 December 2022
|
|
|
22 Dec 2022
|
22 Dec 2022
Registration of charge 135902760004, created on 12 December 2022
|
|
|
07 Sep 2022
|
07 Sep 2022
Confirmation statement made on 26 August 2022 with no updates
|
|
|
10 Nov 2021
|
10 Nov 2021
Registration of charge 135902760001, created on 1 November 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Registration of charge 135902760002, created on 1 November 2021
|
|
|
27 Aug 2021
|
27 Aug 2021
Incorporation
|