|
|
30 Mar 2026
|
30 Mar 2026
Secretary's details changed for Mr Albert Olumuyiwa Williamson Taylor on 30 March 2026
|
|
|
30 Mar 2026
|
30 Mar 2026
Director's details changed for Mr Albert Olumuyiwa Williamson Taylor on 30 March 2026
|
|
|
30 Mar 2026
|
30 Mar 2026
Director's details changed for Ms Deborah Jane Connolly on 30 March 2026
|
|
|
30 Mar 2026
|
30 Mar 2026
Registered office address changed from 5 Preston Road London E11 1NL to 52 High Street Pinner HA5 5PW on 30 March 2026
|
|
|
16 Jul 2025
|
16 Jul 2025
Confirmation statement made on 13 July 2025 with updates
|
|
|
02 Apr 2025
|
02 Apr 2025
Change of details for Mr Albert Olumuyiwa Williamson-Taylor as a person with significant control on 2 April 2025
|
|
|
02 Apr 2025
|
02 Apr 2025
Notification of Deborah Jane Connolly as a person with significant control on 2 April 2025
|
|
|
21 Aug 2024
|
21 Aug 2024
Registration of charge 044562300002, created on 19 August 2024
|
|
|
21 Aug 2024
|
21 Aug 2024
Registration of charge 044562300003, created on 19 August 2024
|
|
|
17 Jul 2024
|
17 Jul 2024
Confirmation statement made on 13 July 2024 with no updates
|
|
|
04 Jun 2024
|
04 Jun 2024
Compulsory strike-off action has been discontinued
|
|
|
28 May 2024
|
28 May 2024
First Gazette notice for compulsory strike-off
|
|
|
01 Aug 2023
|
01 Aug 2023
Confirmation statement made on 13 July 2023 with no updates
|
|
|
30 Nov 2022
|
30 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
26 Aug 2022
|
26 Aug 2022
Confirmation statement made on 13 July 2022 with no updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
09 Nov 2021
|
09 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 13 July 2021 with no updates
|