|
|
08 Jan 2026
|
08 Jan 2026
Confirmation statement made on 31 December 2025 with no updates
|
|
|
03 Nov 2025
|
03 Nov 2025
Amended total exemption full accounts made up to 31 March 2024
|
|
|
14 Sep 2025
|
14 Sep 2025
Satisfaction of charge 071193800001 in full
|
|
|
13 Jan 2025
|
13 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
|
|
|
17 Mar 2024
|
17 Mar 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
17 Jan 2023
|
17 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Registration of charge 071193800001, created on 10 January 2022
|
|
|
31 Dec 2021
|
31 Dec 2021
Confirmation statement made on 31 December 2021 with no updates
|
|
|
21 Feb 2021
|
21 Feb 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
29 Oct 2020
|
29 Oct 2020
Registered office address changed from 1st Floor 114-126 Westmoor Street London SE7 8NQ England to 279 Newmarsh Road London SE28 8TE on 29 October 2020
|
|
|
03 May 2020
|
03 May 2020
Director's details changed for Mr Oladiran Oladipupo Koleade on 3 May 2020
|
|
|
31 Dec 2019
|
31 Dec 2019
Confirmation statement made on 31 December 2019 with updates
|
|
|
17 Jul 2019
|
17 Jul 2019
Change of details for Mr Oladiran Oladipupo Koleade as a person with significant control on 17 July 2019
|
|
|
17 Jul 2019
|
17 Jul 2019
Registered office address changed from 279 Newmarsh Road London SE28 8TE to 1st Floor 114-126 Westmoor Street London SE7 8NQ on 17 July 2019
|
|
|
17 Jul 2019
|
17 Jul 2019
Termination of appointment of Olaleye Olaniyi Koleade as a secretary on 17 July 2019
|
|
|
31 Dec 2018
|
31 Dec 2018
Confirmation statement made on 31 December 2018 with no updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 7 January 2018 with no updates
|