|
|
14 Nov 2025
|
14 Nov 2025
Confirmation statement made on 14 November 2025 with no updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Director's details changed for Mr Chukwudi Augustine Ndubueze on 24 February 2025
|
|
|
30 Jan 2025
|
30 Jan 2025
Registered office address changed from Suite Number 2062, Fleet House Springhead Enterprise Park, Springhead Road Northfleet Gravesend Kent DA11 8HJ England to Suite Number 2062, Fleet House, Springhead Enterprise Park, Springhead Road Northfleet Kent DA11 8HJ on 30 January 2025
|
|
|
30 Jan 2025
|
30 Jan 2025
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to Suite Number 2062, Fleet House Springhead Enterprise Park, Springhead Road Northfleet Gravesend Kent DA11 8HJ on 30 January 2025
|
|
|
14 Nov 2024
|
14 Nov 2024
Confirmation statement made on 14 November 2024 with no updates
|
|
|
14 Nov 2023
|
14 Nov 2023
Confirmation statement made on 14 November 2023 with no updates
|
|
|
01 Feb 2023
|
01 Feb 2023
Change of details for Chukwudi Augustine Ndubueze as a person with significant control on 1 January 2023
|
|
|
01 Feb 2023
|
01 Feb 2023
Director's details changed for Mr Chukwudi Augustine Ndubueze on 1 January 2023
|
|
|
01 Feb 2023
|
01 Feb 2023
Registered office address changed from 35 New Broad Street London EC2M 1NH England to New Broad Street House 35 New Broad Street London EC2M 1NH on 1 February 2023
|
|
|
01 Feb 2023
|
01 Feb 2023
Registered office address changed from New Broad Street House, 35 New Broad Street, London EC2M 1NH United Kingdom to 35 New Broad Street London EC2M 1NH on 1 February 2023
|
|
|
01 Feb 2023
|
01 Feb 2023
Registered office address changed from 124 City Road London EC1V 2NX England to New Broad Street House, 35 New Broad Street, London EC2M 1NH on 1 February 2023
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 14 November 2022 with no updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Director's details changed for Mr Chukwudi Augustine Ndubueze on 11 July 2022
|
|
|
12 Jul 2022
|
12 Jul 2022
Change of details for Chukwudi Augustine Ndubueze as a person with significant control on 11 July 2022
|
|
|
12 Jul 2022
|
12 Jul 2022
Director's details changed for Mr Chukwudi Augustine Ndubueze on 11 July 2022
|
|
|
11 Jul 2022
|
11 Jul 2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 11 July 2022
|
|
|
17 Nov 2021
|
17 Nov 2021
Confirmation statement made on 14 November 2021 with no updates
|
|
|
07 Oct 2021
|
07 Oct 2021
Registered office address changed from Kemp House City Road 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 7 October 2021
|
|
|
07 Oct 2021
|
07 Oct 2021
Registered office address changed from Kemp House City Road 152-160 City London London EC1V 2NX England to Kemp House City Road 152-160 City Road London EC1V 2NX on 7 October 2021
|
|
|
07 Oct 2021
|
07 Oct 2021
Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House City Road 152-160 City London London EC1V 2NX on 7 October 2021
|
|
|
07 Oct 2021
|
07 Oct 2021
Director's details changed for Mr Chukwudi Augustine Ndubueze on 7 October 2021
|