Accounts. Accounts type total exemption full. |
2024-01-02 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2023-12-08 |
View Report |
Gazette. Gazette notice voluntary. |
2023-11-21 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-11-10 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-10 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-27 |
View Report |
Officers. Termination date: 2021-12-10. Officer name: Olarenwaju Olugbenga Oladipo. |
2021-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-14 |
View Report |
Persons with significant control. Psc name: Olarenwaju Olugbenga Oladipo. Cessation date: 2020-09-01. |
2020-09-02 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-02 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-22 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-24 |
View Report |
Persons with significant control. Notification date: 2020-03-12. Psc name: John Taiwo Olarenwaju Ojoko. |
2020-03-16 |
View Report |
Officers. Officer name: Mr John Taiwo Olarenwaju Ojoko. Appointment date: 2020-03-12. |
2020-03-16 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-08 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-29 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-06-27 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-12 |
View Report |
Address. Old address: 59 Waterside Close London Greenwich SE28 0GT United Kingdom. Change date: 2015-06-11. New address: 17 Callender Road Erith Kent DA8 3DD. |
2015-06-11 |
View Report |
Incorporation. Capital: GBP 1 |
2014-09-08 |
View Report |