|
|
02 May 2025
|
02 May 2025
Confirmation statement made on 29 March 2025 with no updates
|
|
|
11 Dec 2024
|
11 Dec 2024
Registered office address changed from PO Box 1689 Crownking Tdel043 Hemel Hempstead Herts HP1 9WQ United Kingdom to 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA on 11 December 2024
|
|
|
29 Mar 2024
|
29 Mar 2024
Confirmation statement made on 29 March 2024 with no updates
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 29 March 2023 with no updates
|
|
|
11 Feb 2023
|
11 Feb 2023
Registered office address changed from 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA England to PO Box 1689 Crownking Tdel043 Hemel Hempstead Herts HP1 9WQ on 11 February 2023
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 29 March 2022 with no updates
|
|
|
02 May 2021
|
02 May 2021
Memorandum and Articles of Association
|
|
|
02 May 2021
|
02 May 2021
Resolutions
|
|
|
03 Apr 2021
|
03 Apr 2021
Resolutions
|
|
|
02 Apr 2021
|
02 Apr 2021
Confirmation statement made on 29 March 2021 with updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Statement of capital following an allotment of shares on 29 March 2021
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 29 May 2020 with no updates
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 29 May 2019 with updates
|
|
|
29 May 2019
|
29 May 2019
Statement of capital following an allotment of shares on 29 May 2019
|
|
|
28 May 2019
|
28 May 2019
Termination of appointment of Moses Olumuyiwa Babatope as a director on 28 May 2019
|
|
|
21 May 2019
|
21 May 2019
Termination of appointment of Olayiwola Olatunde Olaniyi as a director on 21 May 2019
|
|
|
17 May 2019
|
17 May 2019
Resolutions
|
|
|
15 May 2019
|
15 May 2019
Registered office address changed from 14 st-Brides Close Erith Kent DA18 4DT to 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA on 15 May 2019
|