Edinburgh
EH6 8FE
Scotland
Director Name | Mr Ayoola Oluwa Sule |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 January 2019(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 121 Giles Street Edinburgh EH6 6BZ Scotland |
Registered Address | Suite 1 (First Floor), The Red Sandstone Office 132 Leith Walk Edinburgh EH6 5DT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
4 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
21 April 2023 | Registered office address changed from 121 Giles Street Edinburgh EH6 6BZ Scotland to Suite 1 (First Floor), the Red Sandstone Office 132 Leith Walk Edinburgh EH6 5DT on 21 April 2023 (1 page) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 January 2022 (4 pages) |
26 January 2022 | Termination of appointment of Ayoola Oluwa Sule as a director on 20 January 2022 (1 page) |
10 November 2021 | Registered office address changed from 121 Giles Street, Edinburgh 121 Giles Street Edinburgh EH6 6BZ Scotland to 121 Giles Street Edinburgh EH6 6BZ on 10 November 2021 (1 page) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
24 June 2021 | Registered office address changed from 10/3 Thorntreeside Thorntreeside Edinburgh EH6 8FE Scotland to 121 Giles Street, Edinburgh 121 Giles Street Edinburgh EH6 6BZ on 24 June 2021 (1 page) |
4 May 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
3 May 2021 | Registered office address changed from Room 1.53, 219 Colinton Road Edinburgh Scotland EH14 1DJ United Kingdom to 10/3 Thorntreeside Thorntreeside Edinburgh EH6 8FE on 3 May 2021 (1 page) |
6 March 2021 | Appointment of Mr Ayoola Oluwa Sule as a director on 16 January 2019 (2 pages) |
19 January 2021 | Change of details for Mr Solomon Oluwashina Adeniji as a person with significant control on 19 January 2021 (2 pages) |
19 January 2021 | Director's details changed for Mr Solomon Oluwashina Adeniji on 19 January 2021 (2 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (5 pages) |
12 September 2020 | Termination of appointment of Ayoola Oluwa Sule as a director on 30 August 2020 (1 page) |
5 May 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
16 January 2019 | Incorporation Statement of capital on 2019-01-16
|