London
E2 6QQ
Director Name | Miss Emma Thomas |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2010(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Temple Street London E2 6QQ |
Website | apracticeforeverydaylife.com |
---|---|
Telephone | 020 77399975 |
Telephone region | London |
Registered Address | 37 Temple Street London E2 6QQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
50 at £1 | Emma Thomas 50.00% Ordinary |
---|---|
50 at £1 | Kirsty Carter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,959 |
Cash | £169,053 |
Current Liabilities | £139,376 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
9 August 2016 | Delivered on: 17 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
6 February 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
4 October 2023 | Confirmation statement made on 21 September 2023 with updates (5 pages) |
1 May 2023 | Memorandum and Articles of Association (27 pages) |
1 May 2023 | Resolutions
|
1 May 2023 | Change of share class name or designation (2 pages) |
21 April 2023 | Statement of capital following an allotment of shares on 24 March 2023
|
10 January 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
27 September 2022 | Director's details changed for Mrs Kirsty Carter Niklasson on 21 September 2022 (2 pages) |
27 September 2022 | Director's details changed for Miss Emma Thomas on 21 September 2022 (2 pages) |
27 September 2022 | Appointment of Mr Daniel Alec Griffiths as a director on 25 July 2022 (2 pages) |
27 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
23 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
28 September 2020 | Change of details for Miss Emma Thomas as a person with significant control on 25 September 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
25 September 2020 | Director's details changed for Miss Kirsty Carter Niklasson on 18 August 2012 (2 pages) |
25 September 2020 | Director's details changed for Miss Emma Thomas on 25 September 2020 (2 pages) |
11 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
24 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
2 January 2018 | Registered office address changed from Unit 16 5 Durham Yard Off Teesdale Street London E2 6QF to 37 Temple Street London E2 6QQ on 2 January 2018 (1 page) |
4 October 2017 | Notification of Emma Thomas as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Notification of Kirsty Carter Niklasson as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Notification of Emma Thomas as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Notification of Kirsty Carter Niklasson as a person with significant control on 4 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Miss Emma Thomas on 14 September 2017 (2 pages) |
3 October 2017 | Withdrawal of a person with significant control statement on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Miss Kirsty Carter Niklasson on 14 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Miss Kirsty Carter Niklasson on 14 September 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 October 2017 | Director's details changed for Miss Emma Thomas on 14 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Miss Kirsty Carter Niklasson on 14 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Miss Emma Thomas on 14 September 2017 (2 pages) |
3 October 2017 | Withdrawal of a person with significant control statement on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Miss Kirsty Carter Niklasson on 14 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Miss Emma Thomas on 14 September 2017 (2 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 October 2016 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
14 October 2016 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
14 October 2016 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
14 October 2016 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
13 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
17 August 2016 | Registration of charge 073833300001, created on 9 August 2016 (18 pages) |
17 August 2016 | Registration of charge 073833300001, created on 9 August 2016 (18 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 October 2014 | Director's details changed for Miss Kirsty Carter on 10 June 2014 (2 pages) |
2 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Miss Kirsty Carter on 10 June 2014 (2 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Incorporation (23 pages) |
21 September 2010 | Incorporation (23 pages) |