|
|
27 Jun 2025
|
27 Jun 2025
Confirmation statement made on 22 June 2025 with no updates
|
|
|
02 Jul 2024
|
02 Jul 2024
Confirmation statement made on 22 June 2024 with no updates
|
|
|
02 Jul 2023
|
02 Jul 2023
Confirmation statement made on 22 June 2023 with no updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 22 June 2022 with no updates
|
|
|
16 Jun 2022
|
16 Jun 2022
Registered office address changed from 17 South Weald Road Brentwood CM14 4QZ England to 17 South Weald Road Brentwood CM14 4QZ on 16 June 2022
|
|
|
16 Jun 2022
|
16 Jun 2022
Registered office address changed from Flat 101 Griffin Court Black Eagle Drive Northfleet Gravesend DA11 9AJ England to 17 South Weald Road Brentwood CM14 4QZ on 16 June 2022
|
|
|
21 Nov 2021
|
21 Nov 2021
Registered office address changed from 16 Harper Close Chafford Hundred Grays Essex RM16 6DA United Kingdom to Flat 101 Griffin Court Black Eagle Drive Northfleet Gravesend DA11 9AJ on 21 November 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 22 June 2021 with no updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 22 June 2020 with no updates
|
|
|
23 Jun 2019
|
23 Jun 2019
Confirmation statement made on 22 June 2019 with no updates
|
|
|
08 Nov 2018
|
08 Nov 2018
Notification of Opeyemi Ajao as a person with significant control on 8 November 2018
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 22 June 2018 with no updates
|
|
|
09 Jul 2017
|
09 Jul 2017
Confirmation statement made on 22 June 2017 with no updates
|
|
|
08 Aug 2016
|
08 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
22 Jun 2015
|
22 Jun 2015
Incorporation
|