14 December 2023 | Confirmation statement made on 15 October 2023 with updates | 4 pages |
---|
31 October 2023 | Change of details for Israel Yoav Rosenfeld as a person with significant control on 14 October 2023 | 2 pages |
---|
30 October 2023 | Micro company accounts made up to 31 October 2022 | 5 pages |
---|
12 October 2023 | Registration of charge 129567600003, created on 27 September 2023 | 4 pages |
---|
12 October 2023 | Registration of charge 129567600002, created on 27 September 2023 | 60 pages |
---|
12 October 2023 | Registration of charge 129567600001, created on 27 September 2023 | 44 pages |
---|
30 September 2023 | Memorandum and Articles of Association | 3 pages |
---|
30 September 2023 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 2 pages |
---|
28 May 2023 | Change of details for Israel Yoav Rosenfeld as a person with significant control on 28 February 2023 | 2 pages |
---|
28 May 2023 | Director's details changed for Mr Israel Yoav Rosenfeld on 5 May 2023 | 2 pages |
---|
28 May 2023 | Director's details changed for Mr Israel Yoav Rosenfeld on 28 May 2023 | 2 pages |
---|
24 May 2023 | Registered office address changed from 6-7 Broadway Mews Clapton Common London E5 9AF United Kingdom to 70a Osbaldeston Road London N16 7DR on 24 May 2023 | 1 page |
---|
30 October 2022 | Confirmation statement made on 15 October 2022 with no updates | 3 pages |
---|
27 October 2022 | Micro company accounts made up to 31 October 2021 | 5 pages |
---|
12 October 2022 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 | 1 page |
---|
4 November 2021 | Company name changed afir estates LIMITED\certificate issued on 04/11/21 - RES15 ‐ Change company name resolution on 2021-02-15
| 2 pages |
---|
24 October 2021 | Confirmation statement made on 15 October 2021 with updates | 4 pages |
---|
22 March 2021 | Change of name notice | 2 pages |
---|
16 October 2020 | Incorporation Statement of capital on 2020-10-16 | 32 pages |
---|