Hounslow
TW4 5EX
Registered Address | 8th Floor, 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
1 at £1 | Abhilasa Kushwaha 50.00% Ordinary B |
---|---|
1 at £1 | Gaurav Singh Kushwaha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,858 |
Cash | £47,824 |
Current Liabilities | £39,276 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
8 December 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
3 April 2020 | Confirmation statement made on 15 March 2020 with updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
9 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
18 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
18 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 November 2016 | Director's details changed for Mr Gaurav Singh Kushwaha on 9 October 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Gaurav Singh Kushwaha on 9 October 2016 (2 pages) |
24 June 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
24 June 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
25 March 2016 | Director's details changed for Mr Gaurav Singh Kushwaha on 4 July 2015 (2 pages) |
25 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Director's details changed for Mr Gaurav Singh Kushwaha on 4 July 2015 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
14 March 2015 | Director's details changed for Mr Gaurav Singh Kushwaha on 1 May 2014 (2 pages) |
14 March 2015 | Director's details changed for Mr Gaurav Singh Kushwaha on 1 May 2014 (2 pages) |
14 March 2015 | Director's details changed for Mr Gaurav Singh Kushwaha on 1 May 2014 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 May 2014 | Director's details changed for Mr Gaurav Singh Kushwaha on 1 May 2014 (2 pages) |
3 May 2014 | Director's details changed for Mr Gaurav Singh Kushwaha on 1 May 2014 (2 pages) |
3 May 2014 | Registered office address changed from Flat 98 Smoothfield Court Hibernia Road Hounslow TW3 3RJ on 3 May 2014 (1 page) |
3 May 2014 | Registered office address changed from Flat 98 Smoothfield Court Hibernia Road Hounslow TW3 3RJ on 3 May 2014 (1 page) |
3 May 2014 | Director's details changed for Mr Gaurav Singh Kushwaha on 1 May 2014 (2 pages) |
3 May 2014 | Registered office address changed from Flat 98 Smoothfield Court Hibernia Road Hounslow TW3 3RJ on 3 May 2014 (1 page) |
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
31 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
31 January 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
15 May 2011 | Registered office address changed from 38 Tiverton Road Hounslow Middlesex TW3 4JD England on 15 May 2011 (1 page) |
15 May 2011 | Registered office address changed from 38 Tiverton Road Hounslow Middlesex TW3 4JD England on 15 May 2011 (1 page) |
15 May 2011 | Director's details changed for Mr Gaurav Singh Kushwaha on 14 May 2011 (2 pages) |
15 May 2011 | Director's details changed for Mr Gaurav Singh Kushwaha on 14 May 2011 (2 pages) |
15 March 2011 | Incorporation
|
15 March 2011 | Incorporation
|