|
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)
|
|
03 Jan 2025 |
CS01 |
Confirmation statement made on 25 November 2024 with no updates
|
|
|
15 Oct 2024 |
AA |
Micro company accounts made up to 28 February 2024
|
|
|
19 Sep 2024 |
CH01 |
Director's details changed for Mr Olutayo Kehinde Adeboye on 19 September 2024
|
|
|
19 Sep 2024 |
AD01 |
Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR United Kingdom to 22 Athletes Way Manchester M11 3NE on 19 September 2024
|
|
|
30 Nov 2023 |
CS01 |
Confirmation statement made on 25 November 2023 with updates
|
|
|
27 Nov 2023 |
AA |
Micro company accounts made up to 28 February 2023
|
|
|
06 Sep 2023 |
AD01 |
Registered office address changed from 34 Market Street Atherton Manchester M46 0DG United Kingdom to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 6 September 2023
|
|
|
23 Dec 2022 |
AA |
Micro company accounts made up to 28 February 2022
|
|
|
19 Dec 2022 |
AD01 |
Registered office address changed from 31 Wilmslow Road Cheadle Manchester SK8 1DR United Kingdom to 34 Market Street Atherton Manchester M46 0DG on 19 December 2022
|
|
|
28 Nov 2022 |
CS01 |
Confirmation statement made on 25 November 2022 with updates
|
|
|
09 Dec 2021 |
CS01 |
Confirmation statement made on 25 November 2021 with updates
|
|
|
29 Nov 2021 |
AA |
Micro company accounts made up to 28 February 2021
|
|
|
26 Jan 2021 |
AA |
Accounts for a dormant company made up to 28 February 2020
|
|
|
04 Jan 2021 |
CS01 |
Confirmation statement made on 25 November 2020 with updates
|
|
|
22 Sep 2020 |
MR01 |
Registration of charge 118101320001, created on 18 September 2020
|
|
|
25 Nov 2019 |
CS01 |
Confirmation statement made on 25 November 2019 with updates
|
|
|
25 Nov 2019 |
PSC07 |
Cessation of Oluwadamilare Anne Ogunesan as a person with significant control on 20 November 2019
|
|
|
25 Nov 2019 |
TM01 |
Termination of appointment of Oluwadamilare Anne Ogunesan as a director on 20 November 2019
|
|
|
25 Nov 2019 |
PSC04 |
Change of details for Mr Olutayo Kehinde Adeboye as a person with significant control on 20 November 2019
|
|
|
09 Oct 2019 |
AD01 |
Registered office address changed from 32 Byron Hill Road Harrow HA2 0HY United Kingdom to 31 Wilmslow Road Cheadle Manchester SK8 1DR on 9 October 2019
|
|
|
09 Oct 2019 |
PSC04 |
Change of details for Mr Olutayo Kehinde Adeboye as a person with significant control on 9 October 2019
|
|
|
09 Oct 2019 |
PSC04 |
Change of details for Ms Oluwadamilare Anne Ogunesan as a person with significant control on 9 October 2019
|
|
|
08 Oct 2019 |
PSC04 |
Change of details for Ms Oluwadamilare Anne Ogunesan as a person with significant control on 8 October 2019
|
|
|
08 Oct 2019 |
PSC01 |
Notification of Olutayo Kehinde Adeboye as a person with significant control on 8 October 2019
|
|
|
08 Oct 2019 |
SH01 |
Statement of capital following an allotment of shares on 8 October 2019
|
|