|
|
04 Oct 2025
|
04 Oct 2025
Confirmation statement made on 22 September 2025 with no updates
|
|
|
22 Sep 2024
|
22 Sep 2024
Confirmation statement made on 22 September 2024 with no updates
|
|
|
14 Nov 2023
|
14 Nov 2023
Confirmation statement made on 14 November 2023 with no updates
|
|
|
29 Nov 2022
|
29 Nov 2022
Director's details changed for Ms Shola Akiniyi on 20 November 2022
|
|
|
27 Nov 2022
|
27 Nov 2022
Confirmation statement made on 14 November 2022 with updates
|
|
|
16 Nov 2021
|
16 Nov 2021
Confirmation statement made on 14 November 2021 with no updates
|
|
|
17 Jan 2021
|
17 Jan 2021
Confirmation statement made on 14 November 2020 with no updates
|
|
|
19 Jul 2020
|
19 Jul 2020
Change of details for Ms Olushola Akiniyi as a person with significant control on 27 April 2020
|
|
|
14 Jul 2020
|
14 Jul 2020
Registered office address changed from 8 8 Dainford Close Bromley Kent BR1 5QS England to 8 Dainford Close Bromley Kent BR1 5QS on 14 July 2020
|
|
|
13 Jul 2020
|
13 Jul 2020
Registered office address changed from 96 Forest Hill Road London SE22 0RS to 8 8 Dainford Close Bromley Kent BR1 5QS on 13 July 2020
|
|
|
14 Nov 2019
|
14 Nov 2019
Confirmation statement made on 14 November 2019 with no updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 14 November 2018 with updates
|
|
|
14 Nov 2017
|
14 Nov 2017
Confirmation statement made on 14 November 2017 with no updates
|
|
|
28 Jan 2017
|
28 Jan 2017
Director's details changed for Olushola Ajiboye Yemi Akiniyi on 24 January 2017
|
|
|
28 Jan 2017
|
28 Jan 2017
Termination of appointment of Mary-Bernadette Yemi-Akiniyi as a secretary on 16 January 2017
|
|
|
28 Jan 2017
|
28 Jan 2017
Confirmation statement made on 15 November 2016 with updates
|