Finchley
London
N3 2LT
Telephone | 020 83494911 |
---|---|
Telephone region | London |
Registered Address | Wolfson Associates 1st Floor, 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,607 |
Cash | £2,982 |
Current Liabilities | £8,335 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
26 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
25 October 2023 | Confirmation statement made on 25 October 2023 with updates (5 pages) |
3 April 2023 | Notification of Claire Sian Poole as a person with significant control on 29 March 2023 (2 pages) |
3 April 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
3 April 2023 | Change of details for Mrs Claire Sian Poole as a person with significant control on 31 March 2023 (2 pages) |
3 April 2023 | Notification of Michael David Roy Sleath as a person with significant control on 31 March 2023 (2 pages) |
3 April 2023 | Cessation of Michael David Roy Sleath as a person with significant control on 29 March 2023 (1 page) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
7 November 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
7 December 2020 | Director's details changed for Mr Michael David Roy Sleath on 1 December 2020 (2 pages) |
7 December 2020 | Change of details for Mr Michael David Roy Sleath as a person with significant control on 1 December 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
13 January 2020 | Current accounting period extended from 31 October 2019 to 31 January 2020 (1 page) |
29 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
15 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
29 April 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
27 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
9 May 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
9 May 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
31 January 2016 | Micro company accounts made up to 31 October 2015 (7 pages) |
31 January 2016 | Micro company accounts made up to 31 October 2015 (7 pages) |
7 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
15 May 2015 | Micro company accounts made up to 31 October 2014 (6 pages) |
15 May 2015 | Micro company accounts made up to 31 October 2014 (6 pages) |
3 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
29 January 2014 | Director's details changed for Mr Michael Sleath on 27 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mr Michael Sleath on 27 January 2014 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 May 2013 | Director's details changed for Mr Michael Sleath on 22 March 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Michael Sleath on 22 March 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Michael Sleath on 22 March 2013 (3 pages) |
16 April 2013 | Director's details changed for Mr Michael Sleath on 22 March 2013 (3 pages) |
13 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 25 October 2011
|
14 March 2012 | Statement of capital following an allotment of shares on 25 October 2011
|
25 October 2011 | Incorporation
|
25 October 2011 | Incorporation
|
25 October 2011 | Incorporation
|