|
|
09 Jun 2025
|
09 Jun 2025
Confirmation statement made on 13 May 2025 with no updates
|
|
|
25 Jun 2024
|
25 Jun 2024
Confirmation statement made on 13 May 2024 with no updates
|
|
|
17 May 2023
|
17 May 2023
Confirmation statement made on 13 May 2023 with no updates
|
|
|
26 Oct 2022
|
26 Oct 2022
Registered office address changed from 68 Auriel Avenue Dagenham RM10 8BT England to 3 Russell Close Witham CM8 1UH on 26 October 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
Confirmation statement made on 13 May 2022 with no updates
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 13 May 2021 with no updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Registered office address changed from 68 Auriel Avenue Dagenham Essex RM10 8BT United Kingdom to 68 Auriel Avenue Dagenham RM10 8BT on 25 January 2021
|
|
|
05 Aug 2020
|
05 Aug 2020
Termination of appointment of Modinat Omobolanle Liadi as a director on 4 August 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 13 May 2020 with no updates
|
|
|
10 Jun 2019
|
10 Jun 2019
Confirmation statement made on 13 May 2019 with no updates
|
|
|
17 Jun 2018
|
17 Jun 2018
Confirmation statement made on 13 May 2018 with no updates
|
|
|
05 Jan 2018
|
05 Jan 2018
Satisfaction of charge 095892290002 in full
|
|
|
14 Nov 2017
|
14 Nov 2017
Satisfaction of charge 095892290001 in full
|
|
|
25 Sep 2017
|
25 Sep 2017
Registration of charge 095892290004, created on 21 September 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Registration of charge 095892290003, created on 21 September 2017
|
|
|
23 Sep 2017
|
23 Sep 2017
Appointment of Miss Modinat Liadi as a director on 22 September 2017
|