|
|
15 Sep 2025
|
15 Sep 2025
Confirmation statement made on 31 August 2025 with no updates
|
|
|
17 Sep 2024
|
17 Sep 2024
Confirmation statement made on 31 August 2024 with no updates
|
|
|
11 Sep 2023
|
11 Sep 2023
Confirmation statement made on 31 August 2023 with no updates
|
|
|
14 Sep 2022
|
14 Sep 2022
Confirmation statement made on 31 August 2022 with no updates
|
|
|
27 May 2022
|
27 May 2022
Registered office address changed from 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 27 May 2022
|
|
|
27 May 2022
|
27 May 2022
Change of details for Mr Israel Peters as a person with significant control on 27 May 2022
|
|
|
27 May 2022
|
27 May 2022
Registered office address changed from Unit Gk, Leroy House 436 Essex Road London N1 3QP England to 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE on 27 May 2022
|
|
|
31 Aug 2021
|
31 Aug 2021
Confirmation statement made on 31 August 2021 with updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 8 August 2021 with no updates
|
|
|
20 Aug 2020
|
20 Aug 2020
Confirmation statement made on 8 August 2020 with updates
|
|
|
20 Aug 2020
|
20 Aug 2020
Cessation of Cornelius Walker as a person with significant control on 10 August 2020
|
|
|
20 Aug 2020
|
20 Aug 2020
Termination of appointment of Cornelius Walker as a director on 10 August 2020
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 8 August 2019 with no updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 8 August 2018 with updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Cessation of Derek Yeboah as a person with significant control on 1 July 2017
|
|
|
08 Aug 2018
|
08 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
07 Aug 2018
|
07 Aug 2018
Registered office address changed from Unit Gk, Leroy House Essex Road London N1 3QP England to Unit Gk, Leroy House 436 Essex Road London N1 3QP on 7 August 2018
|