|
|
25 Mar 2026
|
25 Mar 2026
Confirmation statement made on 11 March 2026 with no updates
|
|
|
25 Mar 2026
|
25 Mar 2026
Director's details changed for Mr Micheal Oluwatoyin Junaid on 23 March 2026
|
|
|
25 Mar 2026
|
25 Mar 2026
Director's details changed for Micheal Junaid on 25 March 2026
|
|
|
21 Mar 2026
|
21 Mar 2026
Registered office address changed from 80 Stanhope Road Northampton South Northamptonshire NN2 6JX to 10 Uist Walk Corby Northamptonshire NN17 2LZ on 21 March 2026
|
|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 11 March 2025 with no updates
|
|
|
25 Mar 2024
|
25 Mar 2024
Confirmation statement made on 11 March 2024 with no updates
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 11 March 2023 with no updates
|
|
|
09 Jan 2023
|
09 Jan 2023
Registered office address changed from 69 Far End St James Northampton NN5 5FN United Kingdom to 80 Stanhope Road Northampton South Northamptonshire NN2 6JX on 9 January 2023
|
|
|
22 Mar 2022
|
22 Mar 2022
Confirmation statement made on 11 March 2022 with no updates
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 11 March 2021 with updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 23 March 2020 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 26 June 2019 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 26 June 2017 with updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Notification of Micheal Junaid as a person with significant control on 6 April 2017
|
|
|
27 Jun 2016
|
27 Jun 2016
Incorporation
|