London
SW1X 9AL
Secretary Name | Mr Andrew Bailey |
---|---|
Status | Resigned |
Appointed | 24 January 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Regent House Mitre Way Battle East Sussex TN33 0BQ |
Registered Address | Box 74 21 Ellis Street London SW1X 9AL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
1 at £1 | Sophie Skiba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£316 |
Current Liabilities | £16,534 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
30 December 2020 | Director's details changed for Miss Sophie Skiba on 27 December 2020 (2 pages) |
---|---|
30 December 2020 | Change of details for Ms Sophie Skiba as a person with significant control on 27 December 2020 (2 pages) |
30 December 2020 | Registered office address changed from 23 Princes Street 1st Floor London W1B 2LX England to Box 74 21 Ellis Street London SW1X 9AL on 30 December 2020 (1 page) |
3 September 2020 | Director's details changed for Miss Sophie Skiba on 31 August 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 March 2020 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
20 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
5 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
13 July 2017 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2017 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
27 October 2016 | Registered office address changed from C/O Amicus Recruit Ltd Regent House Mitre Way Battle East Sussex TN33 0BQ to 23 Princes Street 1st Floor London W1B 2LX on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from C/O Amicus Recruit Ltd Regent House Mitre Way Battle East Sussex TN33 0BQ to 23 Princes Street 1st Floor London W1B 2LX on 27 October 2016 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
30 April 2013 | Termination of appointment of Andrew Bailey as a secretary (1 page) |
30 April 2013 | Termination of appointment of Andrew Bailey as a secretary (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | Appointment of Mr Andrew Bailey as a secretary (1 page) |
24 January 2012 | Appointment of Mr Andrew Bailey as a secretary (1 page) |
23 January 2012 | Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
23 January 2012 | Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
23 January 2012 | Registered office address changed from 9 Brydon Walk London N1 London N1 0UJ United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Director's details changed for Miss Sophie Skiba on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from 9 Brydon Walk London N1 London N1 0UJ United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Director's details changed for Miss Sophie Skiba on 23 January 2012 (2 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Incorporation
|
30 November 2010 | Incorporation
|
30 November 2010 | Incorporation
|