|
|
20 Feb 2026
|
20 Feb 2026
Confirmation statement made on 19 February 2026 with no updates
|
|
|
20 Feb 2026
|
20 Feb 2026
Termination of appointment of Omowumi Olabisi Ikeazor as a director on 16 February 2026
|
|
|
20 Feb 2026
|
20 Feb 2026
Appointment of Mrs Omowumi Olabisi Ikeazor as a director on 16 February 2026
|
|
|
25 Feb 2025
|
25 Feb 2025
Confirmation statement made on 19 February 2025 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 19 February 2024 with updates
|
|
|
29 Nov 2023
|
29 Nov 2023
Confirmation statement made on 12 November 2023 with no updates
|
|
|
11 Oct 2023
|
11 Oct 2023
Cessation of Philip Chukwuemeka Ikeazor as a person with significant control on 29 September 2023
|
|
|
11 Oct 2023
|
11 Oct 2023
Termination of appointment of Philip Chukwuemeka Ikeazor as a director on 29 September 2023
|
|
|
30 Nov 2022
|
30 Nov 2022
Confirmation statement made on 12 November 2022 with no updates
|
|
|
04 May 2022
|
04 May 2022
Registered office address changed from 4 Cavendish Square London W1G 0PG England to 4 Clarendon Court Sidmouth Road London NW2 5HB on 4 May 2022
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 12 November 2021 with no updates
|
|
|
04 Feb 2021
|
04 Feb 2021
Registered office address changed from 3, Claridge House 32, Davies Street Apt.12 London W1K 4nd England to 4 Cavendish Square London W1G 0PG on 4 February 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 12 November 2020 with no updates
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 12 November 2019 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Termination of appointment of William James Ritchie as a secretary on 19 February 2019
|
|
|
11 Dec 2018
|
11 Dec 2018
Amended micro company accounts made up to 28 February 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
Amended micro company accounts made up to 28 February 2017
|
|
|
07 Dec 2018
|
07 Dec 2018
Amended micro company accounts made up to 29 February 2016
|