London
EC2A 4LU
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Mr Mark Andrew Armstrong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £336 |
Cash | £168 |
Current Liabilities | £8,674 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
10 August 2020 | Confirmation statement made on 9 August 2020 with updates (5 pages) |
---|---|
26 May 2020 | Change of details for Mr Mark Andrew Armstrong as a person with significant control on 26 September 2019 (2 pages) |
18 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
26 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London Greater London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page) |
9 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
15 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
30 May 2018 | Director's details changed for Mr Mark Andrew Armstrong on 30 May 2018 (2 pages) |
30 May 2018 | Change of details for Mr Mark Andrew Armstrong as a person with significant control on 30 May 2018 (2 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
22 August 2017 | Second filing for the appointment of Mark Andrew Armstrong as a director (5 pages) |
22 August 2017 | Second filing for the appointment of Mark Andrew Armstrong as a director (5 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
15 August 2012 | Appointment of Mr Mark Andrew Armsrong as a director
|
15 August 2012 | Termination of appointment of Anna Grupa as a director (1 page) |
15 August 2012 | Appointment of Mr Mark Andrew Armsrong as a director (2 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
15 August 2012 | Appointment of Mr Mark Andrew Armsrong as a director
|
15 August 2012 | Termination of appointment of Anna Grupa as a director (1 page) |
15 August 2012 | Termination of appointment of David Vallance as a secretary (1 page) |
15 August 2012 | Termination of appointment of David Vallance as a secretary (1 page) |
15 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
9 August 2012 | Incorporation (44 pages) |
9 August 2012 | Incorporation (44 pages) |