London
EC2A 3AG
Registered Address | Unit C, 81 Curtain Road London EC2A 3AG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Nadia Hamila 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (9 months ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 2 weeks from now) |
5 September 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Micro company accounts made up to 31 August 2022 (8 pages) |
2 September 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (8 pages) |
20 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
19 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
23 May 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 December 2018 | Registered office address changed from Blooms, Lower Ground Floor 4 Christopher Street London EC2A 2BS England to Unit C, 81 Curtain Road London EC2A 3AG on 14 December 2018 (1 page) |
21 August 2018 | Registered office address changed from 4 Blooms, Lower Ground Floor 4 Christopher Street London EC2A 2BS England to Blooms, Lower Ground Floor 4 Christopher Street London EC2A 2BS on 21 August 2018 (1 page) |
21 August 2018 | Confirmation statement made on 8 August 2018 with updates (3 pages) |
7 June 2018 | Registered office address changed from PO Box Blooms 19-23 Featherstone Street London EC1Y 8SL England to 4 Blooms, Lower Ground Floor 4 Christopher Street London EC2A 2BS on 7 June 2018 (1 page) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
25 January 2018 | Director's details changed for Ms Nadia Hamila on 15 January 2018 (2 pages) |
20 January 2018 | Registered office address changed from 28 Aubert Court Avenell Road London N5 1BJ to PO Box Blooms 19-23 Featherstone Street London EC1Y 8SL on 20 January 2018 (1 page) |
20 January 2018 | Change of details for Ms Nadia Hamila as a person with significant control on 1 January 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
14 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
10 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
11 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
2 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Incorporation
|
10 August 2010 | Incorporation
|