|
|
03 Mar 2026
|
03 Mar 2026
Statement of capital following an allotment of shares on 17 February 2026
|
|
|
07 Oct 2025
|
07 Oct 2025
Confirmation statement made on 27 August 2025 with no updates
|
|
|
12 Dec 2024
|
12 Dec 2024
Registered office address changed from Suite 110 Carrington House 6 Hertford Street London W1J 7RE England to 50a the Ridgeway Golders Green London NW11 8QN on 12 December 2024
|
|
|
16 Sep 2024
|
16 Sep 2024
Confirmation statement made on 27 August 2024 with updates
|
|
|
10 Jun 2024
|
10 Jun 2024
Director's details changed for Mr Eli Houri on 3 May 2023
|
|
|
10 Jun 2024
|
10 Jun 2024
Change of details for Mr Eli Houri as a person with significant control on 3 May 2023
|
|
|
07 May 2024
|
07 May 2024
Confirmation statement made on 3 May 2024 with updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 8 July 2023 with no updates
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 8 July 2022 with no updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Registration of charge 071352370025, created on 8 April 2022
|
|
|
06 Aug 2021
|
06 Aug 2021
Confirmation statement made on 8 July 2021 with updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Statement of capital following an allotment of shares on 1 June 2021
|
|
|
30 Oct 2020
|
30 Oct 2020
Confirmation statement made on 11 October 2020 with no updates
|
|
|
15 Sep 2020
|
15 Sep 2020
Change of details for Mr Orion Benjamin Tamary as a person with significant control on 14 July 2020
|
|
|
15 Sep 2020
|
15 Sep 2020
Change of details for Mr Eli Houri as a person with significant control on 14 July 2020
|
|
|
27 Nov 2019
|
27 Nov 2019
Confirmation statement made on 11 October 2019 with no updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Registration of charge 071352370024, created on 6 December 2018
|
|
|
07 Nov 2018
|
07 Nov 2018
Director's details changed for Mr Orion Benjamin Tamary on 31 October 2018
|