Total Documents | 62 |
---|
Total Pages | 247 |
---|
17 August 2023 | Confirmation statement made on 6 August 2023 with updates |
---|---|
30 April 2023 | Total exemption full accounts made up to 31 July 2022 |
6 August 2022 | Confirmation statement made on 6 August 2022 with updates |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 |
10 August 2021 | Confirmation statement made on 6 August 2021 with updates |
6 May 2021 | Director's details changed for Mrs Olubukola Opemipo Eche on 1 May 2021 |
6 May 2021 | Registered office address changed from 7 Diligent Drive Sittingbourne ME10 2LQ England to 72 Mcleod Road London SE2 0BS on 6 May 2021 |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 |
15 September 2020 | Confirmation statement made on 6 August 2020 with updates |
5 September 2020 | Change of details for Mr Augustine Ikechukwu Eche as a person with significant control on 6 August 2020 |
5 September 2020 | Director's details changed for Mr Augustine Ikechukwu Eche on 6 August 2020 |
10 June 2020 | Change of details for Mrs Olubukola Opemipo Eche as a person with significant control on 10 June 2020 |
10 June 2020 | Change of details for Mr Augustine Ikechukwu Eche as a person with significant control on 10 June 2020 |
5 May 2020 | Registered office address changed from 7 Diligent Drive Diligent Drive Sittingbourne ME10 2LQ England to 7 Diligent Drive Sittingbourne ME10 2LQ on 5 May 2020 |
5 May 2020 | Director's details changed for Mrs Olubukola Opemipo Eche on 26 April 2020 |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates |
6 August 2019 | Director's details changed for Mrs Olubukola Opemipo Eche on 6 August 2019 |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 |
11 August 2018 | Confirmation statement made on 8 August 2018 with updates |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
13 September 2016 | Registered office address changed from Flat 38 Wyvern House Bridge Road Grays Essex RM17 6RS to 7 Diligent Drive Diligent Drive Sittingbourne ME10 2LQ on 13 September 2016 |
13 September 2016 | Registered office address changed from Flat 38 Wyvern House Bridge Road Grays Essex RM17 6RS to 7 Diligent Drive Diligent Drive Sittingbourne ME10 2LQ on 13 September 2016 |
13 September 2016 | Confirmation statement made on 8 August 2016 with updates |
13 September 2016 | Confirmation statement made on 8 August 2016 with updates |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
30 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
11 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
10 September 2013 | Appointment of Mrs Olubukola Opemipo Eche as a director |
10 September 2013 | Appointment of Mrs Olubukola Opemipo Eche as a director |
8 July 2013 | Total exemption small company accounts made up to 31 July 2012 |
8 July 2013 | Total exemption small company accounts made up to 31 July 2012 |
2 May 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 |
2 May 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 |
18 April 2013 | Registered office address changed from 54 Weald Lane Harrow Middlesex HA3 5EX United Kingdom on 18 April 2013 |
18 April 2013 | Registered office address changed from 54 Weald Lane Harrow Middlesex HA3 5EX United Kingdom on 18 April 2013 |
13 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders |
13 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders |
13 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders |
18 August 2011 | Appointment of Mr Augustine Ikechukwu Eche as a director |
18 August 2011 | Appointment of Mr Augustine Ikechukwu Eche as a director |
9 August 2011 | Termination of appointment of Graham Cowan as a director |
9 August 2011 | Termination of appointment of Graham Cowan as a director |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|