|
|
06 May 2025
|
06 May 2025
Confirmation statement made on 25 April 2025 with no updates
|
|
|
02 Oct 2024
|
02 Oct 2024
Director's details changed for Mr Patrick Mendy on 1 October 2024
|
|
|
02 Oct 2024
|
02 Oct 2024
Secretary's details changed for Ms Berangere Gomis on 1 October 2024
|
|
|
17 Jul 2024
|
17 Jul 2024
Compulsory strike-off action has been discontinued
|
|
|
16 Jul 2024
|
16 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
12 Jul 2024
|
12 Jul 2024
Confirmation statement made on 25 April 2024 with no updates
|
|
|
13 Mar 2024
|
13 Mar 2024
Amended total exemption full accounts made up to 30 April 2023
|
|
|
25 Apr 2023
|
25 Apr 2023
Confirmation statement made on 25 April 2023 with updates
|
|
|
25 Apr 2023
|
25 Apr 2023
Termination of appointment of Berangere Venus Gomis as a director on 17 April 2023
|
|
|
11 Nov 2022
|
11 Nov 2022
Change of details for Mr Patrick Mendy as a person with significant control on 1 April 2022
|
|
|
11 Nov 2022
|
11 Nov 2022
Confirmation statement made on 11 November 2022 with updates
|
|
|
11 Nov 2022
|
11 Nov 2022
Appointment of Berangere Venus Gomis as a director on 1 April 2022
|
|
|
20 May 2022
|
20 May 2022
Confirmation statement made on 7 April 2022 with no updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 7 April 2021 with no updates
|
|
|
16 Sep 2020
|
16 Sep 2020
Registered office address changed from 20-22 Wenlock Road London N1 7GL to 20-22 Wenlock Road London N1 7GU on 16 September 2020
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 7 April 2020 with no updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Appointment of Ms Berangere Gomis as a secretary on 9 September 2019
|
|
|
02 Sep 2019
|
02 Sep 2019
Registered office address changed from 104a Brockley Rise London SE23 1LN to 20-22 Wenlock Road London N1 7GL on 2 September 2019
|