Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
31 Jan 2026 |
AA |
Micro company accounts made up to 30 April 2025
|
|
|
25 Nov 2025 |
TM01 |
Termination of appointment of Omolori Odunayo Gbemisola as a director on 25 November 2025
|
|
|
16 Sep 2025 |
CS01 |
Confirmation statement made on 16 September 2025 with no updates
|
|
|
14 May 2025 |
AP01 |
Appointment of Omolori Odunayo Gbemisola as a director on 13 May 2025
|
|
|
31 Jan 2025 |
AA |
Micro company accounts made up to 30 April 2024
|
|
|
21 Oct 2024 |
CS01 |
Confirmation statement made on 28 September 2024 with no updates
|
|
|
18 Jan 2024 |
AA |
Micro company accounts made up to 30 April 2023
|
|
|
15 Jan 2024 |
AD01 |
Registered office address changed from 4 the Sorrells Stanford-Le-Hope SS17 7DY England to Suite 104 Estuary House Ballards Road Dagenham RM10 9AB on 15 January 2024
|
|
|
26 Oct 2023 |
CH01 |
Director's details changed for Ms Adebola Adeola George on 29 June 2023
|
|
|
26 Oct 2023 |
PSC04 |
Change of details for Ms Adebola Adeola George as a person with significant control on 29 June 2023
|
|
|
26 Oct 2023 |
CS01 |
Confirmation statement made on 28 September 2023 with no updates
|
|
|
31 Jan 2023 |
AA |
Micro company accounts made up to 30 April 2022
|
|
|
29 Oct 2022 |
CS01 |
Confirmation statement made on 28 September 2022 with no updates
|
|
|
29 Oct 2021 |
CS01 |
Confirmation statement made on 28 September 2021 with no updates
|
|
|
20 Jul 2021 |
AA |
Micro company accounts made up to 30 April 2021
|
|
|
22 May 2021 |
AD01 |
Registered office address changed from 35 Brights Avenue Rainham RM13 9NW England to 4 the Sorrells Stanford-Le-Hope SS17 7DY on 22 May 2021
|
|
|
29 Sep 2020 |
CS01 |
Confirmation statement made on 28 September 2020 with no updates
|
|
|
30 Jun 2020 |
AA |
Micro company accounts made up to 30 April 2020
|
|
|
23 Jan 2020 |
AA |
Micro company accounts made up to 30 April 2019
|
|
|
31 Oct 2019 |
CS01 |
Confirmation statement made on 28 September 2019 with no updates
|
|
|
20 Aug 2019 |
AD01 |
Registered office address changed from 196 211 Estuary House 196 Ballards Road Dagenham Essex RM10 9AB United Kingdom to 35 Brights Avenue Rainham RM13 9NW on 20 August 2019
|
|
|
19 Aug 2019 |
PSC04 |
Change of details for Ms Adebola Adeola George as a person with significant control on 17 August 2019
|
|
|
04 Oct 2018 |
CH01 |
Director's details changed for Ms Adebola Adeola George on 1 October 2018
|
|
|
28 Sep 2018 |
CS01 |
Confirmation statement made on 28 September 2018 with updates
|
|
|
25 Sep 2018 |
PSC04 |
Change of details for Ms Adebola Adeola George as a person with significant control on 1 June 2018
|
|