Date | Description |
2025-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/25, WITH UPDATES |
2024-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES |
2023-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-10-20 |
update website_status OK => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES |
2022-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-10-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLUKAYODE OPEYEMI AFOLABI / 28/10/2021 |
2021-09-01 |
delete source_ip 66.151.244.31 |
2021-09-01 |
insert source_ip 74.91.112.163 |
2021-07-31 |
insert general_emails in..@domain.com |
2021-07-31 |
delete address Suite 102
Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
United Kingdom |
2021-07-31 |
insert address 759 Pinewood Avenue
Marquette, Michigan |
2021-07-31 |
insert email in..@domain.com |
2021-07-31 |
insert industry_tag digital services and consultancy |
2021-07-31 |
insert phone 906-624-2565 |
2021-07-31 |
update primary_contact Suite 102
Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
United Kingdom => 759 Pinewood Avenue
Marquette, Michigan |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
2020-06-07 |
delete address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
2020-06-07 |
insert address 68 PARK END ROAD ROMFORD ENGLAND RM1 4AU |
2020-06-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-06-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-06-07 |
update registered_address |
2020-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2020 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
ENGLAND |
2020-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLUKAYODE OPEYEMI AFOLABI / 11/08/2017 |
2020-05-07 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2019-12-24 |
update website_status FlippedRobots => OK |
2019-12-24 |
delete address 2nd Floor
9 Great Newport Street
London
WC2H 7JA
United Kingdom |
2019-12-24 |
insert address 27 Old Gloucester Street, London, WC1N 3AX |
2019-12-04 |
update website_status FailedRobots => FlippedRobots |
2019-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
2019-11-19 |
update website_status FlippedRobots => FailedRobots |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-31 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-10-30 |
update website_status FailedRobots => FlippedRobots |
2019-10-15 |
update website_status FlippedRobots => FailedRobots |
2019-09-25 |
update website_status FailedRobots => FlippedRobots |
2019-09-10 |
update website_status FlippedRobots => FailedRobots |
2019-08-22 |
update website_status FailedRobots => FlippedRobots |
2019-08-07 |
update website_status FlippedRobots => FailedRobots |
2019-07-18 |
update website_status FailedRobots => FlippedRobots |
2019-07-03 |
update website_status FlippedRobots => FailedRobots |
2019-06-13 |
update website_status OK => FlippedRobots |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
2018-11-07 |
delete address REAR OFFICE, 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX |
2018-11-07 |
insert address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-07 |
update registered_address |
2018-10-31 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2018 FROM
REAR OFFICE, 2ND FLOOR 87 WHITECHAPEL HIGH STREET
LONDON
E1 7QX |
2018-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLUKAYODE OPEYEMI AFOLABI / 25/10/2018 |
2018-01-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
2018-01-23 |
update statutory_documents FIRST GAZETTE |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-12-09 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-22 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
2016-10-18 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-07-31 |
delete source_ip 66.151.244.143 |
2016-07-31 |
insert source_ip 66.151.244.31 |
2015-12-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-12 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
delete address 2ND FLOOR 9 GREAT NEWPORT STREET LONDON WC2H 7JA |
2015-11-08 |
insert address REAR OFFICE, 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2015-01-15 => 2015-10-30 |
2015-11-08 |
update returns_next_due_date 2016-02-12 => 2016-11-27 |
2015-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
2ND FLOOR
9 GREAT NEWPORT STREET
LONDON
WC2H 7JA |
2015-10-30 |
update statutory_documents 30/10/15 FULL LIST |
2015-02-07 |
update returns_last_madeup_date 2014-01-15 => 2015-01-15 |
2015-02-07 |
update returns_next_due_date 2015-02-12 => 2016-02-12 |
2015-01-15 |
update statutory_documents 15/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-30 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-28 |
delete career_pages_linkeddomain google.com |
2014-03-07 |
delete address 2ND FLOOR 9 GREAT NEWPORT STREET LONDON UNITED KINGDOM WC2H 7JA |
2014-03-07 |
insert address 2ND FLOOR 9 GREAT NEWPORT STREET LONDON WC2H 7JA |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-15 => 2014-01-15 |
2014-03-07 |
update returns_next_due_date 2014-02-12 => 2015-02-12 |
2014-02-26 |
update statutory_documents 15/01/14 FULL LIST |
2014-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FADEKE AFOLABI |
2013-12-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-12-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-01 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-08-15 |
delete phone 0845 009 1702 |
2013-08-15 |
insert phone 0207 7183 5562 |
2013-06-25 |
delete address SUITE 102 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON LONDON ENGLAND E1W 1AW |
2013-06-25 |
insert address 2ND FLOOR 9 GREAT NEWPORT STREET LONDON UNITED KINGDOM WC2H 7JA |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-01-15 => 2013-01-15 |
2013-06-25 |
update returns_next_due_date 2013-02-12 => 2014-02-12 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-24 |
insert address 2nd Floor
9 Great Newport Street
London
WC2H 7JA
United Kingdom |
2013-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLUKAYODE OPEYEMI AFOLABI / 27/02/2013 |
2013-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
SUITE 102 TOWER BRIDGE BUSINESS CENTRE
46-48 EAST SMITHFIELD
LONDON
LONDON
E1W 1AW
ENGLAND |
2013-02-21 |
update statutory_documents 15/01/13 FULL LIST |
2012-10-24 |
delete client Faceboook |
2012-10-24 |
delete client Wayra |
2012-09-05 |
update statutory_documents 31/01/12 TOTAL EXEMPTION FULL |
2012-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2012 FROM
SUITE 102 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD
LONDON
E1W 1AW |
2012-01-17 |
update statutory_documents 15/01/12 FULL LIST |
2012-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2012 FROM
12 FROBISHER GARDENS
CHAFFORD HUNDRED
GRAYS
ESSEX
RM16 6EJ |
2011-08-26 |
update statutory_documents 31/01/11 TOTAL EXEMPTION FULL |
2011-07-26 |
update statutory_documents DIRECTOR APPOINTED MRS FADEKE GRACE AFOLABI |
2011-07-22 |
update statutory_documents 15/01/11 FULL LIST |
2010-07-22 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-03-01 |
update statutory_documents 15/01/10 FULL LIST |
2010-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLUKAYODE OPEYEMI AFOLABI / 15/01/2010 |
2010-02-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FADEKE GRACE AFOLABI / 15/01/2010 |
2009-11-20 |
update statutory_documents 31/01/09 TOTAL EXEMPTION FULL |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2008 FROM
117 MAYFLOWER ROAD
CHAFFORD HUNDRED
GRAYS
ESSEX
RM16 6BE |
2008-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLUKAYODE AFOLABI / 15/07/2008 |
2008-03-28 |
update statutory_documents 31/01/08 TOTAL EXEMPTION FULL |
2008-02-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
2007-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/07 FROM:
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY |
2007-03-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-01-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |