3 October 2023 | Compulsory strike-off action has been discontinued | 1 page |
---|
2 October 2023 | Confirmation statement made on 2 June 2023 with no updates | 3 pages |
---|
22 August 2023 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 March 2023 | Micro company accounts made up to 30 June 2022 | 8 pages |
---|
16 June 2022 | Confirmation statement made on 2 June 2022 with no updates | 3 pages |
---|
14 April 2022 | Director's details changed for Mr Bamoussa Cisse on 14 April 2022 | 2 pages |
---|
14 April 2022 | Registered office address changed from 202 Wandsworth Road London SW8 2JU England to Flat7 1 Cornell Square London SW8 2EN on 14 April 2022 | 1 page |
---|
14 April 2022 | Notification of Adama Cisse as a person with significant control on 14 April 2022 | 2 pages |
---|
31 March 2022 | Micro company accounts made up to 30 June 2021 | 3 pages |
---|
4 December 2021 | Termination of appointment of Glody Kinkiani as a director on 2 December 2021 | 1 page |
---|
4 December 2021 | Appointment of Mr Bamoussa Cisse as a secretary on 4 December 2021 | 2 pages |
---|
4 December 2021 | Appointment of Mr Bamoussa Cisse as a director on 4 December 2021 | 2 pages |
---|
3 December 2021 | Registered office address changed from Flat 2702 Flat 2702 100a George Street Croydon CR0 1GP England to 202 Wandsworth Road Wandsworth Road London SW8 2JU on 3 December 2021 | 1 page |
---|
3 December 2021 | Registered office address changed from 202 Wandsworth Road Wandsworth Road London SW8 2JU England to 202 Wandsworth Road London SW8 2JU on 3 December 2021 | 1 page |
---|
1 December 2021 | Termination of appointment of Bamoussa Cisse as a secretary on 1 December 2021 | 1 page |
---|
1 December 2021 | Registered office address changed from 7 1 Cornell Square London SW8 2EN England to Flat 2702 Flat 2702 100a George Street Croydon CR0 1GP on 1 December 2021 | 1 page |
---|
1 December 2021 | Cessation of Adama Cisse as a person with significant control on 1 December 2021 | 1 page |
---|
1 December 2021 | Termination of appointment of Adama Cisse as a director on 1 December 2021 | 1 page |
---|
1 December 2021 | Appointment of Glody Kinkiani as a director on 1 December 2021 | 2 pages |
---|
19 August 2021 | Compulsory strike-off action has been discontinued | 1 page |
---|
18 August 2021 | Micro company accounts made up to 30 June 2020 | 8 pages |
---|
10 August 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
7 June 2021 | Confirmation statement made on 2 June 2021 with no updates | 3 pages |
---|
19 March 2021 | Appointment of Mr Bamoussa Cisse as a secretary on 15 March 2021 | 2 pages |
---|
13 June 2020 | Confirmation statement made on 2 June 2020 with updates | 3 pages |
---|
19 February 2020 | Registered office address changed from C-13 61 Nugent Street Leicester Leicester LE3 5HX United Kingdom to 7 1 Cornell Square London SW8 2EN on 19 February 2020 | 1 page |
---|
17 February 2020 | Termination of appointment of Nicola Thierry Zanca as a secretary on 14 February 2020 | 1 page |
---|
3 June 2019 | Incorporation Statement of capital on 2019-06-03 | 24 pages |
---|