Confirmation statement. Statement with no updates. |
2023-04-05 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-31 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-08 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-30 |
View Report |
Address. New address: 224 Upper Fifth Street Milton Keynes MK9 2HR. Old address: Regency Court Unit F 214 Upper 5th Street Milton Keynes Bucks MK9 3HR England. Change date: 2021-03-01. |
2021-03-01 |
View Report |
Address. Old address: Lawrence & Co Regency Court 214 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR England. Change date: 2020-05-23. New address: Regency Court Unit F 214 Upper 5th Street Milton Keynes Bucks MK9 3HR. |
2020-05-23 |
View Report |
Persons with significant control. Change date: 2020-05-10. Psc name: Mr Lawrence Olanrewaju Akinyemi. |
2020-05-23 |
View Report |
Officers. Officer name: Mr Lawrence Akinyemi. Change date: 2020-05-10. |
2020-05-23 |
View Report |
Officers. Officer name: Mr Lawrence Lanre Akinyemi. Change date: 2020-05-06. |
2020-05-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-23 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-08 |
View Report |
Address. Old address: Lawrence & Co Sovereign Court 214 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR England. New address: Lawrence & Co Regency Court 214 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR. Change date: 2018-04-04. |
2018-04-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-04 |
View Report |
Address. New address: Lawrence & Co Sovereign Court 214 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR. Change date: 2018-03-29. Old address: 499 Silbury Boulevard Norfolk House East Milton Keynes MK9 2AH England. |
2018-03-29 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-28 |
View Report |
Address. Old address: 29 Trahorn Close London E1 5EE England. Change date: 2017-08-09. New address: 499 Silbury Boulevard Norfolk House East Milton Keynes MK9 2AH. |
2017-08-09 |
View Report |
Address. Old address: 2 Milesmere Two Mile Ash Milton Keynes Buckinghamshire MK8 8DP England. Change date: 2017-03-24. New address: 29 Trahorn Close London E1 5EE. |
2017-03-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-20 |
View Report |
Incorporation. Capital: GBP 100 |
2015-03-18 |
View Report |