Confirmation statement. Statement with no updates. |
2022-05-14 |
View Report |
Address. Change date: 2022-03-02. New address: 1 Jack Parnell Close. Northampton. 1 Jack Parnell Close Northampton Northamptonshire NN5 4UT. Old address: International House 12 Constance Street London E16 2DQ United Kingdom. |
2022-03-02 |
View Report |
Accounts. Accounts type dormant. |
2022-03-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-14 |
View Report |
Accounts. Accounts type dormant. |
2021-04-14 |
View Report |
Address. Change date: 2021-03-11. Old address: 28 Blackmores Basildon Essex SS15 6SN. New address: International House 12 Constance Street London E16 2DQ. |
2021-03-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-15 |
View Report |
Accounts. Accounts type dormant. |
2020-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-16 |
View Report |
Accounts. Accounts type dormant. |
2019-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-18 |
View Report |
Accounts. Accounts type dormant. |
2018-01-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-19 |
View Report |
Accounts. Accounts type dormant. |
2017-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-07 |
View Report |
Accounts. Accounts type dormant. |
2016-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-01 |
View Report |
Officers. Change date: 2013-09-01. Officer name: Mrs Titi Adeola Omole. |
2015-06-01 |
View Report |
Accounts. Accounts type dormant. |
2015-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-22 |
View Report |
Accounts. Accounts type dormant. |
2014-01-17 |
View Report |
Address. Old address: 40 Barn Gree Chelmsford Essex CM1 6UG United Kingdom. Change date: 2013-09-12. |
2013-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-21 |
View Report |
Officers. Change date: 2012-09-28. Officer name: Mrs Titi Adeola Omole. |
2013-05-20 |
View Report |
Accounts. Accounts type dormant. |
2013-01-24 |
View Report |
Accounts. Change account reference date company current shortened. |
2013-01-24 |
View Report |
Address. Old address: 40 Barn Green Chelmsford Essex CM1 6UG United Kingdom. Change date: 2012-10-09. |
2012-10-09 |
View Report |
Address. Old address: 6 Pennine Road Chelmsford Uk CM1 2HG United Kingdom. Change date: 2012-10-08. |
2012-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-26 |
View Report |
Officers. Officer name: Olanrewaju Omole. |
2012-06-08 |
View Report |
Accounts. Accounts type dormant. |
2012-02-14 |
View Report |
Accounts. Change account reference date company previous extended. |
2012-02-13 |
View Report |
Address. Change date: 2011-11-25. Old address: 30 Holden Close Dagenham Essex RM8 2QS. |
2011-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-08 |
View Report |
Accounts. Accounts type dormant. |
2011-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-01 |
View Report |
Officers. Change date: 2010-05-14. Officer name: Mrs Titi Adeola Omole. |
2010-06-01 |
View Report |
Incorporation. Incorporation company. |
2009-05-14 |
View Report |