|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 21 May 2025 with no updates
|
|
|
30 May 2024
|
30 May 2024
Confirmation statement made on 21 May 2024 with no updates
|
|
|
26 May 2023
|
26 May 2023
Confirmation statement made on 21 May 2023 with no updates
|
|
|
19 Dec 2022
|
19 Dec 2022
|
|
|
26 May 2022
|
26 May 2022
Confirmation statement made on 21 May 2022 with no updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Confirmation statement made on 21 May 2021 with no updates
|
|
|
28 Feb 2021
|
28 Feb 2021
Termination of appointment of Olumide Adesua as a director on 26 February 2021
|
|
|
26 Feb 2021
|
26 Feb 2021
Director's details changed for Blessing Aria Odiagbe on 13 March 2020
|
|
|
26 Feb 2021
|
26 Feb 2021
Change of details for Blessing Aria Odiagbe as a person with significant control on 13 March 2020
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 21 May 2020 with no updates
|
|
|
02 Jun 2019
|
02 Jun 2019
Confirmation statement made on 21 May 2019 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Director's details changed for Blessing Aria Odiagbe on 17 April 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Registered office address changed from 42 Grenville Road Chafford Hundred Grays RM16 6BG England to 20 Parker Drive Langdon Hills Basildon SS16 5LQ on 17 April 2019
|
|
|
26 May 2018
|
26 May 2018
Confirmation statement made on 21 May 2018 with no updates
|
|
|
23 Jun 2017
|
23 Jun 2017
Registered office address changed from 29 Grenville Road Chafford Hundred Grays RM16 6BG United Kingdom to 42 Grenville Road Chafford Hundred Grays RM16 6BG on 23 June 2017
|
|
|
22 May 2017
|
22 May 2017
Incorporation
|