|
|
29 Jul 2025
|
29 Jul 2025
Confirmation statement made on 3 July 2025 with no updates
|
|
|
09 Apr 2025
|
09 Apr 2025
Registered office address changed from 4 - 6 London Road Crayford Dartford DA1 4BH England to 241 Southwark Bridge Road London SE1 6FP on 9 April 2025
|
|
|
27 Sep 2024
|
27 Sep 2024
Confirmation statement made on 3 July 2024 with no updates
|
|
|
23 Sep 2023
|
23 Sep 2023
Confirmation statement made on 11 September 2023 with no updates
|
|
|
16 Sep 2022
|
16 Sep 2022
Confirmation statement made on 11 September 2022 with no updates
|
|
|
02 Dec 2021
|
02 Dec 2021
Termination of appointment of Esi Badu Acquah as a director on 1 December 2021
|
|
|
02 Dec 2021
|
02 Dec 2021
Cessation of Esi Badu Acquah as a person with significant control on 1 December 2021
|
|
|
02 Dec 2021
|
02 Dec 2021
Notification of Samuel Nti as a person with significant control on 1 December 2021
|
|
|
17 Sep 2021
|
17 Sep 2021
Confirmation statement made on 11 September 2021 with no updates
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 11 September 2020 with no updates
|
|
|
12 Sep 2019
|
12 Sep 2019
Confirmation statement made on 11 September 2019 with no updates
|
|
|
02 Oct 2018
|
02 Oct 2018
Registered office address changed from 20 Abbey Mead Close Dartford DA1 5UQ England to 4 - 6 London Road Crayford Dartford DA1 4BH on 2 October 2018
|
|
|
12 Sep 2018
|
12 Sep 2018
Confirmation statement made on 11 September 2018 with no updates
|
|
|
18 Sep 2017
|
18 Sep 2017
Confirmation statement made on 11 September 2017 with no updates
|
|
|
16 Dec 2016
|
16 Dec 2016
Director's details changed for Mr Samuel Kwasi Nti on 15 December 2016
|
|
|
16 Dec 2016
|
16 Dec 2016
Registered office address changed from 33 Picardy Road Belvedere Kent DA17 5QH to 20 Abbey Mead Close Dartford DA1 5UQ on 16 December 2016
|