27 January 2021 | Current accounting period shortened from 28 January 2020 to 27 January 2020 | 1 page |
---|
1 March 2020 | Confirmation statement made on 24 February 2020 with no updates | 3 pages |
---|
27 September 2019 | Total exemption full accounts made up to 28 January 2019 | 2 pages |
---|
9 March 2019 | Confirmation statement made on 24 February 2019 with no updates | 3 pages |
---|
24 October 2018 | Total exemption full accounts made up to 28 January 2018 | 2 pages |
---|
13 April 2018 | Total exemption full accounts made up to 28 January 2017 | 2 pages |
---|
7 March 2018 | Confirmation statement made on 24 February 2018 with no updates | 3 pages |
---|
18 January 2018 | Previous accounting period shortened from 30 January 2017 to 28 January 2017 | 1 page |
---|
28 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | 1 page |
---|
28 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | 1 page |
---|
24 February 2017 | Confirmation statement made on 24 February 2017 with updates | 4 pages |
---|
24 February 2017 | Confirmation statement made on 24 February 2017 with updates | 4 pages |
---|
16 November 2016 | Form NE01 | 2 pages |
---|
16 November 2016 | Change of name notice | 2 pages |
---|
16 November 2016 | Resolutions - RES15 ‐ Change company name resolution on 2016-11-03
| 2 pages |
---|
16 November 2016 | Resolutions - RES15 ‐ Change company name resolution on 2016-11-03
| 2 pages |
---|
16 November 2016 | Change of name notice | 2 pages |
---|
16 November 2016 | Form NE01 | 2 pages |
---|
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 | 3 pages |
---|
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 | 3 pages |
---|
29 February 2016 | Annual return made up to 24 February 2016 no member list | 3 pages |
---|
29 February 2016 | Annual return made up to 24 February 2016 no member list | 3 pages |
---|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 | 3 pages |
---|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 | 3 pages |
---|
24 February 2015 | Annual return made up to 24 February 2015 no member list | 3 pages |
---|
24 February 2015 | Annual return made up to 24 February 2015 no member list | 3 pages |
---|
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 | 3 pages |
---|
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 | 3 pages |
---|
24 February 2014 | Annual return made up to 24 February 2014 no member list | 3 pages |
---|
24 February 2014 | Director's details changed for Mr Omotayo Michael Masha on 3 June 2013 | 2 pages |
---|
24 February 2014 | Director's details changed for Mr Omotayo Michael Masha on 3 June 2013 | 2 pages |
---|
24 February 2014 | Annual return made up to 24 February 2014 no member list | 3 pages |
---|
24 February 2014 | Director's details changed for Mr Omotayo Michael Masha on 3 June 2013 | 2 pages |
---|
27 March 2013 | Total exemption small company accounts made up to 31 January 2013 | 3 pages |
---|
27 March 2013 | Total exemption small company accounts made up to 31 January 2013 | 3 pages |
---|
21 March 2013 | Annual return made up to 24 February 2013 no member list | 3 pages |
---|
21 March 2013 | Annual return made up to 24 February 2013 no member list | 3 pages |
---|
19 February 2013 | Total exemption small company accounts made up to 31 January 2012 | 3 pages |
---|
19 February 2013 | Total exemption small company accounts made up to 31 January 2012 | 3 pages |
---|
21 November 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 | 1 page |
---|
21 November 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 | 1 page |
---|
22 March 2012 | Secretary's details changed for Folaranmi Aderinsola Masha on 27 August 2011 | 1 page |
---|
22 March 2012 | Secretary's details changed for Folaranmi Aderinsola Masha on 27 August 2011 | 1 page |
---|
22 March 2012 | Annual return made up to 24 February 2012 no member list | 2 pages |
---|
22 March 2012 | Annual return made up to 24 February 2012 no member list | 2 pages |
---|
9 March 2012 | Director's details changed for Mr Omotayo Michael Masha on 27 August 2011 | 3 pages |
---|
9 March 2012 | Director's details changed | 3 pages |
---|
9 March 2012 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 9 March 2012 | 2 pages |
---|
9 March 2012 | Director's details changed | 3 pages |
---|
9 March 2012 | Director's details changed for Mr Omotayo Michael Masha on 27 August 2011 | 3 pages |
---|
9 March 2012 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 9 March 2012 | 2 pages |
---|
9 March 2012 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 9 March 2012 | 2 pages |
---|
24 February 2011 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 22 pages |
---|
24 February 2011 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 22 pages |
---|
24 February 2011 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 22 pages |
---|