|
|
13 Nov 2025
|
13 Nov 2025
Confirmation statement made on 9 November 2025 with no updates
|
|
|
26 Nov 2024
|
26 Nov 2024
Confirmation statement made on 9 November 2024 with no updates
|
|
|
10 Feb 2024
|
10 Feb 2024
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 9 November 2023 with no updates
|
|
|
06 Feb 2024
|
06 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
09 Jan 2023
|
09 Jan 2023
Confirmation statement made on 9 November 2022 with no updates
|
|
|
27 Apr 2022
|
27 Apr 2022
Director's details changed for Mr Dilibe Uchenna Agbedo on 26 April 2022
|
|
|
27 Apr 2022
|
27 Apr 2022
Change of details for Mr Dilibe Uchenna Agbedo as a person with significant control on 26 April 2022
|
|
|
27 Apr 2022
|
27 Apr 2022
Registered office address changed from Unit 24 Innovation Business Centre Consul Avenue Rainham RM13 8HZ England to 64 Kimberley Avenue Ilford IG2 7AS on 27 April 2022
|
|
|
26 Nov 2021
|
26 Nov 2021
Confirmation statement made on 9 November 2021 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Registered office address changed from 23 Glandford Way Chadwell Heath Essex RM6 4UG England to Unit 24 Innovation Business Centre Consul Avenue Rainham RM13 8HZ on 6 July 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Director's details changed for Mr Dilibe Uchenna Agbedo on 5 July 2021
|
|
|
14 Jan 2021
|
14 Jan 2021
Confirmation statement made on 9 November 2020 with no updates
|
|
|
26 Nov 2019
|
26 Nov 2019
Confirmation statement made on 9 November 2019 with no updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Confirmation statement made on 9 November 2018 with no updates
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 9 November 2017 with no updates
|