|
|
07 Jan 2026
|
07 Jan 2026
Confirmation statement made on 31 December 2025 with no updates
|
|
|
02 Jan 2025
|
02 Jan 2025
Confirmation statement made on 31 December 2024 with updates
|
|
|
15 Jul 2024
|
15 Jul 2024
Registered office address changed from 8 Omer Avenue Manchester M13 0UP to 9 Clubhouse Avenue Manchester M38 9AZ on 15 July 2024
|
|
|
02 Jan 2024
|
02 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
08 May 2023
|
08 May 2023
Change of details for Mr Babatunde Modupe-Ojo as a person with significant control on 4 January 2023
|
|
|
04 Jan 2023
|
04 Jan 2023
Confirmation statement made on 31 December 2022 with updates
|
|
|
12 Jan 2022
|
12 Jan 2022
Notification of Oluwatosin Victoria Modupe-Ojo as a person with significant control on 1 January 2022
|
|
|
03 Jan 2022
|
03 Jan 2022
Confirmation statement made on 31 December 2021 with updates
|
|
|
17 Feb 2021
|
17 Feb 2021
Appointment of Mrs Oluwatosin Victoria Modupe-Ojo as a director on 17 February 2021
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
18 Sep 2019
|
18 Sep 2019
Cessation of Frankincense Limited as a person with significant control on 17 September 2019
|
|
|
17 Sep 2019
|
17 Sep 2019
Notification of Babatunde Olawale Modupe-Ojo as a person with significant control on 17 September 2019
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 31 December 2018 with updates
|
|
|
06 Jul 2018
|
06 Jul 2018
Satisfaction of charge 1 in full
|
|
|
06 Jul 2018
|
06 Jul 2018
Satisfaction of charge 2 in full
|
|
|
15 May 2018
|
15 May 2018
All of the property or undertaking has been released from charge 1
|