31 October 2020 | Accounts for a dormant company made up to 31 October 2019 | 2 pages |
---|
16 July 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-07-10
| 3 pages |
---|
15 July 2020 | Appointment of Mr Antony Njuguna Mburu as a director on 10 July 2020 | 2 pages |
---|
15 July 2020 | Registered office address changed from Office 1 321 - 323 High Road Chadwell Heath Romford RM6 6AX United Kingdom to 108 Moore Avenue Grays RM20 4XW on 15 July 2020 | 1 page |
---|
15 July 2020 | Termination of appointment of Joseph Kamau as a director on 10 July 2020 | 1 page |
---|
15 July 2020 | Cessation of Joseph Kamau as a person with significant control on 10 July 2020 | 1 page |
---|
15 July 2020 | Termination of appointment of Dennis Onyango as a director on 10 July 2020 | 1 page |
---|
15 July 2020 | Cessation of Dennis Onyango as a person with significant control on 10 July 2020 | 1 page |
---|
15 July 2020 | Confirmation statement made on 15 July 2020 with updates | 4 pages |
---|
15 July 2020 | Notification of Antony Njuguna Mburu as a person with significant control on 10 July 2020 | 2 pages |
---|
28 October 2019 | Confirmation statement made on 12 October 2019 with no updates | 3 pages |
---|
14 June 2019 | Accounts for a dormant company made up to 31 October 2018 | 2 pages |
---|
14 November 2018 | Confirmation statement made on 12 October 2018 with no updates | 3 pages |
---|
13 October 2017 | Incorporation Statement of capital on 2017-10-13 | 33 pages |
---|
13 October 2017 | Incorporation Statement of capital on 2017-10-13 | 33 pages |
---|