|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 3 October 2025 with no updates
|
|
|
05 Feb 2025
|
05 Feb 2025
Registered office address changed from Unit 39a, the Link 49 Effra Road London SW2 1BZ England to Suite G6 137-149 Goswell Road London EC1V 7ET on 5 February 2025
|
|
|
07 Nov 2024
|
07 Nov 2024
Confirmation statement made on 3 October 2024 with no updates
|
|
|
04 Apr 2024
|
04 Apr 2024
Certificate of change of name
|
|
|
26 Oct 2023
|
26 Oct 2023
Confirmation statement made on 3 October 2023 with no updates
|
|
|
07 Aug 2023
|
07 Aug 2023
Registered office address changed from Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to Unit 39a, the Link 49 Effra Road London SW2 1BZ on 7 August 2023
|
|
|
08 Nov 2022
|
08 Nov 2022
Confirmation statement made on 3 October 2022 with updates
|
|
|
08 Nov 2022
|
08 Nov 2022
Cessation of Mehari Ogba Michael as a person with significant control on 1 April 2017
|
|
|
23 Mar 2022
|
23 Mar 2022
Notification of Mehret Tecleab as a person with significant control on 22 March 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Termination of appointment of Mehari Ogba-Michael as a director on 22 March 2022
|
|
|
22 Mar 2022
|
22 Mar 2022
Appointment of Ms Mehret Tecleab as a director on 22 March 2022
|
|
|
23 Dec 2021
|
23 Dec 2021
Previous accounting period extended from 30 April 2021 to 31 July 2021
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 3 October 2021 with no updates
|
|
|
03 Oct 2020
|
03 Oct 2020
Confirmation statement made on 3 October 2020 with updates
|
|
|
11 Sep 2020
|
11 Sep 2020
Director's details changed for Mr Mehari Ogb-Michael on 11 September 2020
|
|
|
23 Apr 2020
|
23 Apr 2020
Confirmation statement made on 1 April 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 1 April 2019 with no updates
|
|
|
10 Apr 2018
|
10 Apr 2018
Confirmation statement made on 1 April 2018 with no updates
|