|
|
11 Sep 2025
|
11 Sep 2025
Confirmation statement made on 30 July 2025 with no updates
|
|
|
16 Oct 2024
|
16 Oct 2024
Compulsory strike-off action has been discontinued
|
|
|
15 Oct 2024
|
15 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
09 Oct 2024
|
09 Oct 2024
Confirmation statement made on 30 July 2024 with no updates
|
|
|
01 Sep 2023
|
01 Sep 2023
Confirmation statement made on 30 July 2023 with no updates
|
|
|
24 Aug 2022
|
24 Aug 2022
Director's details changed for Mr Kolawole Oni on 24 August 2022
|
|
|
24 Aug 2022
|
24 Aug 2022
Change of details for Mr Kolawole Oni as a person with significant control on 24 August 2022
|
|
|
24 Aug 2022
|
24 Aug 2022
Registered office address changed from Stan Kelly Suite 14 Centre Way London N9 0AH England to 71 Weyland Drive Stanway Colchester CO3 0RG on 24 August 2022
|
|
|
24 Aug 2022
|
24 Aug 2022
Confirmation statement made on 30 July 2022 with no updates
|
|
|
09 Aug 2021
|
09 Aug 2021
Confirmation statement made on 30 July 2021 with no updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Confirmation statement made on 30 July 2020 with no updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Registered office address changed from 33 Braiding Crescent Braintree Essex CM7 3LU United Kingdom to Stan Kelly Suite 14 Centre Way London N9 0AH on 11 June 2020
|
|
|
11 Aug 2019
|
11 Aug 2019
Confirmation statement made on 30 July 2019 with no updates
|
|
|
30 Oct 2018
|
30 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 30 July 2018 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Registered office address changed from 41 City Heights 85 Old Snow Hill Birmingham B4 6HW United Kingdom to 33 Braiding Crescent Braintree Essex CM7 3LU on 23 October 2018
|
|
|
23 Oct 2018
|
23 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
31 Jul 2017
|
31 Jul 2017
Incorporation
|