|
|
10 Feb 2026
|
10 Feb 2026
Appointment of Mr Khaled Gad as a director on 19 December 2025
|
|
|
10 Feb 2026
|
10 Feb 2026
Termination of appointment of Joel Edward Cohen as a director on 19 December 2025
|
|
|
29 Dec 2025
|
29 Dec 2025
Registration of charge 124969640001, created on 24 December 2025
|
|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 3 March 2025 with updates
|
|
|
11 Mar 2025
|
11 Mar 2025
Statement of capital following an allotment of shares on 1 April 2024
|
|
|
04 Apr 2024
|
04 Apr 2024
Confirmation statement made on 3 March 2024 with no updates
|
|
|
26 Sep 2023
|
26 Sep 2023
Change of details for Mr David Zwi William Farber as a person with significant control on 26 September 2023
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 3 March 2023 with no updates
|
|
|
01 Mar 2023
|
01 Mar 2023
Registered office address changed from 8 Porchester Place London W2 2BS England to Gasholder 10 1 Lewis Cubitt Square London N1C 4BY on 1 March 2023
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 3 March 2022 with updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Resolutions
|
|
|
30 Oct 2021
|
30 Oct 2021
Memorandum and Articles of Association
|
|
|
14 Oct 2021
|
14 Oct 2021
Statement of capital following an allotment of shares on 1 October 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Statement of capital following an allotment of shares on 1 October 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Appointment of Nima Habibollah Sarikhani as a director on 1 October 2021
|
|
|
12 Oct 2021
|
12 Oct 2021
Appointment of Joel Edward Cohen as a director on 1 October 2021
|
|
|
22 Jul 2021
|
22 Jul 2021
Statement of capital following an allotment of shares on 5 July 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Statement of capital following an allotment of shares on 18 June 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Sub-division of shares on 18 June 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 3 March 2021 with no updates
|