London
NW1 7RH
Website | www.baldnessisachoice.com |
---|
Registered Address | 12 Mornington Crescent London NW1 7RH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
1 at £1 | Michail Psaltakis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£112,762 |
Cash | £145 |
Current Liabilities | £114,616 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 29 April 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 20 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 3 June 2022 (overdue) |
23 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
19 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 November 2016 | Registered office address changed from 25 Devonshire Close London W1G 7BD to 12 Mornington Crescent London NW1 7RH on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 25 Devonshire Close London W1G 7BD to 12 Mornington Crescent London NW1 7RH on 9 November 2016 (1 page) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Director's details changed for Managing Director Michail Psaltakis on 17 April 2013 (2 pages) |
18 April 2013 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England on 18 April 2013 (1 page) |
18 April 2013 | Director's details changed for Managing Director Michail Psaltakis on 17 April 2013 (2 pages) |
18 April 2013 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England on 18 April 2013 (1 page) |
17 April 2013 | Registered office address changed from Flat 4 Ferry Quays 6 Ferry Lane Brentford Middlesex TW8 0BP United Kingdom on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from Flat 4 Ferry Quays 6 Ferry Lane Brentford Middlesex TW8 0BP United Kingdom on 17 April 2013 (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 January 2012 | Registered office address changed from Unit 2 38 Copperfield Street London SE1 0EA United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from Unit 2 38 Copperfield Street London SE1 0EA United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from Unit 2 38 Copperfield Street London SE1 0EA United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Director's details changed for Mr Michail Psaltakis on 3 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Michail Psaltakis on 3 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Michail Psaltakis on 3 January 2012 (2 pages) |
5 July 2011 | Company name changed II4SEE LTD\certificate issued on 05/07/11
|
5 July 2011 | Company name changed II4SEE LTD\certificate issued on 05/07/11
|
5 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
16 June 2010 | Company name changed TO4SEE LTD\certificate issued on 16/06/10
|
16 June 2010 | Company name changed TO4SEE LTD\certificate issued on 16/06/10
|
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
22 April 2010 | Incorporation (20 pages) |
22 April 2010 | Incorporation (20 pages) |