|
|
10 Apr 2026
|
10 Apr 2026
Confirmation statement made on 20 March 2026 with no updates
|
|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 20 March 2025 with no updates
|
|
|
20 Mar 2025
|
20 Mar 2025
Registered office address changed from Dmb Law the Old Bat and Ball St. Johns Hill Sevenoaks TN13 3PF England to 9 West End Kemsing Sevenoaks TN15 6PX on 20 March 2025
|
|
|
29 Oct 2024
|
29 Oct 2024
Termination of appointment of Clynt Mark Wellington as a director on 28 October 2024
|
|
|
25 Sep 2024
|
25 Sep 2024
Change of details for Mr Moses Oyediwura as a person with significant control on 24 September 2024
|
|
|
25 Sep 2024
|
25 Sep 2024
Confirmation statement made on 25 September 2024 with updates
|
|
|
25 Jun 2024
|
25 Jun 2024
Confirmation statement made on 19 June 2024 with no updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 19 June 2023 with no updates
|
|
|
03 Jun 2023
|
03 Jun 2023
Confirmation statement made on 3 June 2023 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 3 June 2022 with no updates
|
|
|
25 Feb 2022
|
25 Feb 2022
Director's details changed for Mr Moses Oyediwura on 25 February 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Satisfaction of charge 102132980001 in full
|
|
|
15 Jul 2021
|
15 Jul 2021
Previous accounting period extended from 29 December 2020 to 31 December 2020
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 3 June 2021 with updates
|
|
|
07 Mar 2021
|
07 Mar 2021
Termination of appointment of Edward Wellington as a director on 8 February 2021
|
|
|
07 Mar 2021
|
07 Mar 2021
Appointment of Mr Clynt Mark Wellington as a director on 8 February 2021
|
|
|
09 Feb 2021
|
09 Feb 2021
Resolutions
|
|
|
29 Jan 2021
|
29 Jan 2021
Resolutions
|
|
|
15 Jan 2021
|
15 Jan 2021
Notification of Moses Oyediwura as a person with significant control on 14 January 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Cessation of Eamon Mark O'connor as a person with significant control on 14 January 2021
|