|
|
25 Mar 2026
|
25 Mar 2026
Confirmation statement made on 28 February 2026 with no updates
|
|
|
25 Mar 2026
|
25 Mar 2026
Termination of appointment of Vusimusi Alfred Swakamisa as a director on 12 March 2026
|
|
|
13 Mar 2025
|
13 Mar 2025
Confirmation statement made on 28 February 2025 with no updates
|
|
|
10 Jun 2024
|
10 Jun 2024
Satisfaction of charge 113692660001 in full
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 29 February 2024 with no updates
|
|
|
30 May 2023
|
30 May 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
02 Nov 2022
|
02 Nov 2022
Appointment of Vusimusi Alfred Swakamisa as a director on 1 November 2022
|
|
|
01 Nov 2022
|
01 Nov 2022
Termination of appointment of Alfred Baah as a director on 1 November 2022
|
|
|
01 Nov 2022
|
01 Nov 2022
Appointment of Jeannie Melissa Brooks as a secretary on 1 November 2022
|
|
|
26 May 2022
|
26 May 2022
Termination of appointment of Jeremy Michael Fiducia as a secretary on 14 May 2022
|
|
|
18 May 2022
|
18 May 2022
Confirmation statement made on 16 May 2022 with no updates
|
|
|
29 May 2021
|
29 May 2021
Confirmation statement made on 16 May 2021 with no updates
|
|
|
14 Apr 2021
|
14 Apr 2021
Registered office address changed from 682 Anlaby Road Hull HU3 6UZ England to 383 Beverley Road Hull North Humberside HU5 1LS on 14 April 2021
|
|
|
18 Dec 2020
|
18 Dec 2020
Registration of charge 113692660001, created on 18 December 2020
|
|
|
16 Oct 2020
|
16 Oct 2020
Memorandum and Articles of Association
|
|
|
16 Oct 2020
|
16 Oct 2020
Resolutions
|
|
|
16 Oct 2020
|
16 Oct 2020
Statement of Company's objects
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 16 May 2020 with no updates
|