|
|
19 Mar 2026
|
19 Mar 2026
Confirmation statement made on 10 March 2026 with no updates
|
|
|
31 Jul 2025
|
31 Jul 2025
Registration of charge 102354100009, created on 30 July 2025
|
|
|
26 Jun 2025
|
26 Jun 2025
Registered office address changed from Buckingham House, 2nd Floor 45 Vivian Avenue London NW4 3XA United Kingdom to 66 Fitzalan Road London N3 3PE on 26 June 2025
|
|
|
26 Mar 2025
|
26 Mar 2025
Confirmation statement made on 10 March 2025 with no updates
|
|
|
18 Mar 2025
|
18 Mar 2025
Change of details for Hoze Holdings Limited as a person with significant control on 18 September 2019
|
|
|
18 Mar 2025
|
18 Mar 2025
Director's details changed for Mrs Orly Weinberger on 3 June 2024
|
|
|
18 Mar 2025
|
18 Mar 2025
Director's details changed for Mr Haim Maymon on 3 June 2024
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 10 March 2024 with no updates
|
|
|
10 Mar 2023
|
10 Mar 2023
Confirmation statement made on 10 March 2023 with no updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 10 March 2022 with no updates
|
|
|
24 Mar 2021
|
24 Mar 2021
Satisfaction of charge 102354100002 in full
|
|
|
24 Mar 2021
|
24 Mar 2021
Satisfaction of charge 102354100003 in full
|
|
|
24 Mar 2021
|
24 Mar 2021
Registration of charge 102354100007, created on 19 March 2021
|
|
|
24 Mar 2021
|
24 Mar 2021
Registration of charge 102354100008, created on 19 March 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 10 March 2021 with updates
|
|
|
18 Sep 2020
|
18 Sep 2020
Registration of charge 102354100006, created on 17 September 2020
|
|
|
18 Sep 2020
|
18 Sep 2020
Registration of charge 102354100005, created on 17 September 2020
|
|
|
30 Jul 2020
|
30 Jul 2020
Registration of charge 102354100004, created on 29 July 2020
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 10 March 2020 with no updates
|