|
|
29 Apr 2025
|
29 Apr 2025
Confirmation statement made on 22 March 2025 with no updates
|
|
|
03 Jan 2025
|
03 Jan 2025
Director's details changed for Mr Eli Houri on 4 December 2024
|
|
|
03 Jan 2025
|
03 Jan 2025
Director's details changed for Mr Orion Benjamin Tamary on 4 December 2024
|
|
|
12 Dec 2024
|
12 Dec 2024
Change of details for Silverstream (Nominees) Limited as a person with significant control on 12 December 2024
|
|
|
12 Dec 2024
|
12 Dec 2024
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 12 December 2024
|
|
|
10 Jun 2024
|
10 Jun 2024
Director's details changed for Mr Eli Houri on 3 May 2023
|
|
|
19 Apr 2024
|
19 Apr 2024
Confirmation statement made on 22 March 2024 with no updates
|
|
|
05 May 2023
|
05 May 2023
Confirmation statement made on 22 March 2023 with no updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Registration of charge 112717130002, created on 5 July 2022
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 22 March 2022 with no updates
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 22 March 2021 with no updates
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 22 March 2020 with no updates
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 22 March 2019 with updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Registration of charge 112717130001, created on 6 December 2018
|
|
|
25 Jul 2018
|
25 Jul 2018
Notification of Silverstream (Nominees) Limited as a person with significant control on 23 July 2018
|
|
|
25 Jul 2018
|
25 Jul 2018
Cessation of Orion Tamary as a person with significant control on 23 July 2018
|
|
|
25 Jul 2018
|
25 Jul 2018
Cessation of Eli Houri as a person with significant control on 23 July 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Incorporation
|