|
|
17 Mar 2026
|
17 Mar 2026
Confirmation statement made on 26 February 2026 with no updates
|
|
|
10 Apr 2025
|
10 Apr 2025
Confirmation statement made on 26 February 2025 with no updates
|
|
|
17 Jan 2025
|
17 Jan 2025
Director's details changed for Mr Eli Houri on 4 December 2024
|
|
|
17 Jan 2025
|
17 Jan 2025
Director's details changed for Mr Orion Benjamin Tamary on 4 December 2024
|
|
|
03 Jan 2025
|
03 Jan 2025
Registered office address changed from Suite 110 Carrington House 6 Hertford Street London W1J 7RE United Kingdom to 50a the Ridgeway Golders Green London NW11 8QN on 3 January 2025
|
|
|
23 Aug 2024
|
23 Aug 2024
Cessation of Orion Benjamin Tamary as a person with significant control on 26 February 2024
|
|
|
23 Aug 2024
|
23 Aug 2024
Notification of Simone Joy Tamary as a person with significant control on 26 February 2024
|
|
|
06 Jun 2024
|
06 Jun 2024
Change of details for Mr Eli Houri as a person with significant control on 26 February 2024
|
|
|
06 Jun 2024
|
06 Jun 2024
Change of details for Mr Eli Houri as a person with significant control on 3 May 2023
|
|
|
06 Jun 2024
|
06 Jun 2024
Director's details changed for Mr Eli Houri on 3 May 2023
|
|
|
26 Apr 2024
|
26 Apr 2024
Confirmation statement made on 26 February 2024 with updates
|
|
|
21 Nov 2023
|
21 Nov 2023
Confirmation statement made on 13 October 2023 with no updates
|
|
|
15 Nov 2022
|
15 Nov 2022
Confirmation statement made on 13 October 2022 with no updates
|
|
|
28 Jan 2022
|
28 Jan 2022
Registration of charge 098246170003, created on 26 January 2022
|
|
|
21 Oct 2021
|
21 Oct 2021
Confirmation statement made on 13 October 2021 with no updates
|
|
|
30 Oct 2020
|
30 Oct 2020
Confirmation statement made on 13 October 2020 with no updates
|
|
|
15 Nov 2019
|
15 Nov 2019
Confirmation statement made on 13 October 2019 with no updates
|
|
|
21 May 2019
|
21 May 2019
Registration of charge 098246170002, created on 21 May 2019
|