|
|
04 Dec 2025
|
04 Dec 2025
Confirmation statement made on 8 November 2025 with no updates
|
|
|
18 Nov 2025
|
18 Nov 2025
Certificate of change of name
|
|
|
18 Nov 2025
|
18 Nov 2025
Change of name notice
|
|
|
11 Nov 2024
|
11 Nov 2024
Confirmation statement made on 8 November 2024 with updates
|
|
|
17 Sep 2024
|
17 Sep 2024
Notification of Ola Abraham as a person with significant control on 12 September 2024
|
|
|
17 Sep 2024
|
17 Sep 2024
Appointment of Pastor Ola Abraham as a director on 12 September 2024
|
|
|
16 Sep 2024
|
16 Sep 2024
Cessation of Michael Olushola Ereyemi as a person with significant control on 12 September 2024
|
|
|
16 Sep 2024
|
16 Sep 2024
Termination of appointment of Michael Olushola Ereyemi as a director on 12 September 2024
|
|
|
12 Sep 2024
|
12 Sep 2024
Termination of appointment of Adesola Grace Ereyemi as a secretary on 12 September 2024
|
|
|
02 Jan 2024
|
02 Jan 2024
Confirmation statement made on 8 November 2023 with no updates
|
|
|
04 Sep 2023
|
04 Sep 2023
Registered office address changed from Unit 10B, Albion Trading Estate Cobden Street Salford M6 6NA England to Unit 10B, Albion Trading Estate Mill Street Salford M6 6LL on 4 September 2023
|
|
|
09 Dec 2022
|
09 Dec 2022
Confirmation statement made on 8 November 2022 with updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Confirmation statement made on 8 November 2021 with no updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Cessation of Adesola Grace Ereyemi as a person with significant control on 30 June 2021
|
|
|
21 Nov 2020
|
21 Nov 2020
Confirmation statement made on 8 November 2020 with updates
|
|
|
07 May 2020
|
07 May 2020
Registered office address changed from 7 Erskine Road Blackley Manchester M9 6RB England to Unit 10B, Albion Trading Estate Cobden Street Salford M6 6NA on 7 May 2020
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 8 November 2019 with no updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 8 November 2018 with no updates
|