London
EC4R 0AA
Telephone | 07 775854921 |
---|---|
Telephone region | Mobile |
Registered Address | Slipcase 1 Poultry London EC2R 8EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£16,701 |
Cash | £3,106 |
Current Liabilities | £20,106 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
22 November 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
23 September 2023 | Amended total exemption full accounts made up to 31 August 2021 (8 pages) |
15 May 2023 | Confirmation statement made on 15 May 2023 with updates (5 pages) |
2 May 2023 | Previous accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
15 March 2023 | Director's details changed for Mr Alexander Hearn on 15 March 2023 (2 pages) |
15 March 2023 | Change of details for Mr Alexander Hearn as a person with significant control on 15 March 2023 (2 pages) |
15 March 2023 | Registered office address changed from City Pavilion Cannon Green 27 Bush Lane City of London EC4R 0AA United Kingdom to Slipcase 1 Poultry London EC2R 8EJ on 15 March 2023 (1 page) |
31 August 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
18 July 2022 | Change of details for Mr Alexander Hearn as a person with significant control on 1 July 2022 (2 pages) |
2 February 2022 | Amended total exemption full accounts made up to 31 August 2020 (6 pages) |
18 January 2022 | Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to City Pavilion Cannon Green 27 Bush Lane City of London EC4R 0AA on 18 January 2022 (1 page) |
26 October 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
2 August 2021 | Change of details for Mr Alexander Hearn as a person with significant control on 2 August 2021 (2 pages) |
2 August 2021 | Director's details changed for Mr Alexander Hearn on 2 August 2021 (2 pages) |
13 November 2020 | Change of details for Mr Alexander Hearn as a person with significant control on 1 August 2020 (2 pages) |
13 November 2020 | Director's details changed for Mr Alexander Hearn on 1 August 2020 (2 pages) |
13 November 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
10 November 2020 | Statement of capital following an allotment of shares on 5 April 2019
|
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
3 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
26 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Director's details changed for Alexander Hearn on 1 July 2016 (2 pages) |
10 November 2016 | Director's details changed for Alexander Hearn on 1 August 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
10 November 2016 | Director's details changed for Alexander Hearn on 1 August 2016 (2 pages) |
10 November 2016 | Director's details changed for Alexander Hearn on 1 July 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 September 2014 | Director's details changed for Alexander Hearn on 1 June 2014 (2 pages) |
9 September 2014 | Director's details changed for Alexander Hearn on 1 June 2014 (2 pages) |
9 September 2014 | Director's details changed for Alexander Hearn on 1 June 2014 (2 pages) |
9 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
9 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
9 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
24 October 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
24 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
24 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
24 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
24 October 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
30 September 2013 | Director's details changed for Alexander Hearn on 1 May 2013 (2 pages) |
30 September 2013 | Director's details changed for Alexander Hearn on 1 May 2013 (2 pages) |
30 September 2013 | Director's details changed for Alexander Hearn on 1 May 2013 (2 pages) |
20 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (3 pages) |
20 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Registered office address changed from Alexandra House St. John Street Salisbury Wiltshire SP1 2SB United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Alexandra House St. John Street Salisbury Wiltshire SP1 2SB United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Alexandra House St. John Street Salisbury Wiltshire SP1 2SB United Kingdom on 3 October 2012 (1 page) |
19 September 2012 | Registered office address changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ United Kingdom on 19 September 2012 (1 page) |
2 September 2011 | Registered office address changed from Snoddington Manor Shipton Bellinger Tidworth Hampshire SP9 7UZ on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Snoddington Manor Shipton Bellinger Tidworth Hampshire SP9 7UZ on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Snoddington Manor Shipton Bellinger Tidworth Hampshire SP9 7UZ on 2 September 2011 (1 page) |
23 August 2011 | Incorporation
|
23 August 2011 | Incorporation
|
23 August 2011 | Incorporation
|