London
W1H 4NB
Registered Address | Basement Flat 7 St. Georges Terrace London NW1 8XH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
1 at £1 | Eva Marie Lagarde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,635 |
Cash | £6,232 |
Current Liabilities | £3,925 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
31 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
22 March 2023 | Registered office address changed from 7 Cranfield Court, Homer Street London W1H 4NB England to Basement Flat 7 st. Georges Terrace London NW1 8XH on 22 March 2023 (1 page) |
22 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
22 March 2023 | Change of details for Ms Eva Marie Lagarde as a person with significant control on 22 March 2023 (2 pages) |
28 July 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
27 July 2022 | Registered office address changed from Unit 2 29-31 Adelaide Road London NW3 3QB United Kingdom to 7 Cranfield Court, Homer Street London London W1G 4NB on 27 July 2022 (1 page) |
27 July 2022 | Registered office address changed from 7 Cranfield Court, Homer Street London London W1G 4NB England to 7 Cranfield Court, Homer Street London W1H 4NB on 27 July 2022 (1 page) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
13 July 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
17 June 2021 | Registered office address changed from A and L, Suite 1-3 the Hop Exchange 24 Southwark Street London SE1 1TY England to Unit 2 29-31 Adelaide Road London NW3 3QB on 17 June 2021 (1 page) |
11 April 2021 | Sub-division of shares on 29 March 2021 (4 pages) |
11 April 2021 | Resolutions
|
1 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
25 January 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
21 September 2020 | Resolutions
|
1 July 2020 | Change of details for Ms Eva Marie Lagarde as a person with significant control on 12 June 2020 (2 pages) |
30 June 2020 | Change of details for Ms Eva Marie Lagarde as a person with significant control on 12 June 2020 (2 pages) |
30 June 2020 | Director's details changed for Ms Eva Marie Lagarde on 12 June 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
15 June 2020 | Change of details for Eva Marie Lagarde as a person with significant control on 1 January 2020 (2 pages) |
15 June 2020 | Director's details changed for Eva Marie Lagarde on 1 January 2020 (2 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
4 February 2020 | Registered office address changed from 24 Southwark Street Accounts and Legal the Hop Exchange London London SE1 1TY United Kingdom to A and L, Suite 1-3 the Hop Exchange 24 Southwark Street London SE1 1TY on 4 February 2020 (1 page) |
10 January 2020 | Registered office address changed from 11a Hatch Road Pilgrims Hatch Brentwood Essex CM15 9PU United Kingdom to 24 Southwark Street Accounts and Legal the Hop Exchange London London SE1 1TY on 10 January 2020 (1 page) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
10 December 2018 | Registered office address changed from 30 Percy Street London W1T 2DB to 11a Hatch Road Pilgrims Hatch Brentwood Essex CM15 9PU on 10 December 2018 (1 page) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 February 2016 | Director's details changed for Eva Marie Lagarde on 23 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Eva Marie Lagarde on 23 February 2016 (2 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
25 June 2012 | Registered office address changed from 76 Mysore Road Battersea London SW11 5SQ United Kingdom on 25 June 2012 (1 page) |
25 June 2012 | Director's details changed for Eva Marie Lagarde on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Eva Marie Lagarde on 25 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from 76 Mysore Road Battersea London SW11 5SQ United Kingdom on 25 June 2012 (1 page) |
12 June 2012 | Incorporation (35 pages) |
12 June 2012 | Incorporation (35 pages) |