|
|
13 Feb 2026
|
13 Feb 2026
Confirmation statement made on 3 February 2026 with no updates
|
|
|
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 Rd 66 Fitzalan Road London N3 3PE on 26 June 2025
|
|
|
12 Feb 2025
|
12 Feb 2025
Confirmation statement made on 3 February 2025 with no updates
|
|
|
21 Nov 2024
|
21 Nov 2024
Registration of charge 105715280011, created on 15 November 2024
|
|
|
21 Nov 2024
|
21 Nov 2024
Registration of charge 105715280012, created on 15 November 2024
|
|
|
21 Nov 2024
|
21 Nov 2024
Registration of charge 105715280013, created on 15 November 2024
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 3 February 2024 with no updates
|
|
|
03 Jan 2024
|
03 Jan 2024
Change of details for Hoze Holdings Limited as a person with significant control on 2 January 2024
|
|
|
22 Dec 2023
|
22 Dec 2023
Registration of charge 105715280010, created on 21 December 2023
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 3 February 2023 with no updates
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 3 February 2022 with no updates
|
|
|
04 Feb 2022
|
04 Feb 2022
Change of details for Shiff Investments Limited as a person with significant control on 15 September 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Registration of charge 105715280009, created on 5 March 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Registration of charge 105715280008, created on 29 January 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Registration of charge 105715280007, created on 29 January 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 3 February 2021 with updates
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 3 February 2020 with updates
|
|
|
25 Oct 2019
|
25 Oct 2019
Director's details changed for Ms Orly Weinberger on 1 October 2019
|