|
|
28 Apr 2025
|
28 Apr 2025
Confirmation statement made on 19 March 2025 with no updates
|
|
|
21 Jan 2025
|
21 Jan 2025
Registered office address changed from 233 Lyveden Way Corby NN18 8PH England to 15 Webb Drive Webb Drive Northampton NN5 4EL on 21 January 2025
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 19 March 2024 with updates
|
|
|
07 Jul 2023
|
07 Jul 2023
Confirmation statement made on 15 April 2023 with no updates
|
|
|
20 Dec 2022
|
20 Dec 2022
Confirmation statement made on 15 April 2022 with no updates
|
|
|
08 May 2021
|
08 May 2021
Confirmation statement made on 15 April 2021 with no updates
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 15 April 2020 with updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 5 April 2019 with no updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Termination of appointment of Sofasikhangele Ncube as a director on 31 December 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 10 April 2018 with no updates
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 10 April 2017 with updates
|
|
|
20 Aug 2016
|
20 Aug 2016
Registered office address changed from 19 Mallinson Road Croydon Surrey CR0 4UL England to 233 Lyveden Way Corby NN18 8PH on 20 August 2016
|
|
|
18 Aug 2016
|
18 Aug 2016
Appointment of Mr Sofasikhangele Ncube as a director on 1 August 2016
|
|
|
02 May 2016
|
02 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
|