|
|
25 Feb 2026
|
25 Feb 2026
Registered office address changed from 6 6 Leeside Crescent London NW11 0DB United Kingdom to 6 Leeside Crescent London NW11 0DB on 25 February 2026
|
|
|
25 Feb 2026
|
25 Feb 2026
Registered office address changed from 8 Hillview Gardens London NW4 2JH England to 6 6 Leeside Crescent London NW11 0DB on 25 February 2026
|
|
|
12 Dec 2025
|
12 Dec 2025
Change of details for Mr Raphael Cohen as a person with significant control on 1 September 2024
|
|
|
01 Dec 2025
|
01 Dec 2025
Confirmation statement made on 14 November 2025 with updates
|
|
|
14 Nov 2024
|
14 Nov 2024
Confirmation statement made on 14 November 2024 with updates
|
|
|
15 Nov 2023
|
15 Nov 2023
Confirmation statement made on 14 November 2023 with updates
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 14 November 2022 with updates
|
|
|
14 Nov 2022
|
14 Nov 2022
Cessation of Fidas Real Estate Ltd as a person with significant control on 31 October 2022
|
|
|
14 Nov 2022
|
14 Nov 2022
Notification of Joel Cohen as a person with significant control on 1 November 2022
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 26 October 2022 with updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Registration of charge 137070960001, created on 21 January 2022
|
|
|
12 Dec 2021
|
12 Dec 2021
Notification of Fidas Real Estate Ltd as a person with significant control on 12 December 2021
|
|
|
12 Dec 2021
|
12 Dec 2021
Cessation of Joel Cohen as a person with significant control on 12 December 2021
|
|
|
31 Oct 2021
|
31 Oct 2021
Appointment of Mr Joel Cohen as a director on 27 October 2021
|
|
|
27 Oct 2021
|
27 Oct 2021
Incorporation
|