|
|
25 Mar 2026
|
25 Mar 2026
Confirmation statement made on 25 March 2026 with updates
|
|
|
17 Mar 2026
|
17 Mar 2026
Change of details for Mr Ayodele Arogundade as a person with significant control on 17 March 2026
|
|
|
07 Jan 2026
|
07 Jan 2026
Confirmation statement made on 27 December 2025 with no updates
|
|
|
05 Jan 2025
|
05 Jan 2025
Confirmation statement made on 27 December 2024 with no updates
|
|
|
10 Jan 2024
|
10 Jan 2024
Confirmation statement made on 27 December 2023 with no updates
|
|
|
27 Dec 2022
|
27 Dec 2022
Confirmation statement made on 27 December 2022 with no updates
|
|
|
03 Jan 2022
|
03 Jan 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
06 Oct 2020
|
06 Oct 2020
Registered office address changed from Kemp House 160 City Road London EC1V 2NZ England to 87 Whitmore Gardens Whitmore Gardens London NW10 5HE on 6 October 2020
|
|
|
06 Oct 2020
|
06 Oct 2020
Satisfaction of charge 091661510001 in full
|
|
|
09 Jan 2020
|
09 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
01 Jan 2019
|
01 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
31 May 2018
|
31 May 2018
Cessation of Kandibe Ejiofor as a person with significant control on 30 May 2018
|
|
|
31 May 2018
|
31 May 2018
Termination of appointment of Kandibe Arogundade as a director on 30 May 2018
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 31 December 2017 with updates
|
|
|
11 Aug 2017
|
11 Aug 2017
Registration of charge 091661510001, created on 3 August 2017
|