Chessington
Surrey
KT9 2AN
Director Name | Mr Christopher Vickers |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Gilders Road Chessington Surrey KT9 2AN |
Director Name | Mr Cai Griffith |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 268 Central Road Morden Surrey SM4 5RG |
Website | www.shewasonly.co.uk/ |
---|---|
Telephone | 020 71938796 |
Telephone region | London |
Registered Address | 100 Gilders Road Chessington Surrey KT9 2AN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
1 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
1 November 2022 | Confirmation statement made on 25 October 2022 with updates (4 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
13 July 2022 | Company name changed she was only LTD\certificate issued on 13/07/22
|
1 December 2021 | Cessation of Cai Griffith as a person with significant control on 1 January 2019 (1 page) |
1 December 2021 | Confirmation statement made on 25 October 2021 with updates (4 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
28 October 2020 | Director's details changed for Mr Craig Scott on 28 October 2020 (2 pages) |
28 October 2020 | Change of details for Mr Craig Scott as a person with significant control on 28 October 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
15 September 2020 | Change of details for Mr Christopher Vickers as a person with significant control on 15 September 2020 (2 pages) |
15 September 2020 | Registered office address changed from Unit 2 17 Shorts Gardens Covent Garden London WC2H 9AT to 100 Gilders Road Chessington Surrey KT9 2AN on 15 September 2020 (1 page) |
15 September 2020 | Director's details changed for Mr Christopher Vickers on 15 September 2020 (2 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
15 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2020 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
9 January 2020 | Change of details for Mr Cai Griffith as a person with significant control on 7 January 2020 (2 pages) |
31 October 2019 | Director's details changed for Mr Christopher Vickers on 31 October 2019 (2 pages) |
31 October 2019 | Change of details for Mr Christopher Vickers as a person with significant control on 31 October 2019 (2 pages) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
7 May 2019 | Termination of appointment of Cai Griffith as a director on 31 December 2018 (1 page) |
1 November 2018 | Director's details changed for Mr Christopher Vickers on 1 November 2018 (2 pages) |
1 November 2018 | Director's details changed for Mr Craig Scott on 17 January 2017 (2 pages) |
1 November 2018 | Director's details changed for Mr Christopher Vickers on 29 March 2018 (2 pages) |
1 November 2018 | Change of details for Mr Christopher Vickers as a person with significant control on 29 March 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
1 November 2018 | Change of details for Mr Christopher Vickers as a person with significant control on 1 November 2018 (2 pages) |
1 November 2018 | Change of details for Mr Craig Scott as a person with significant control on 17 January 2017 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
3 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
29 September 2016 | Registered office address changed from First Floor 9 Newbury Street . London EC1A 7HU to Unit 2 17 Shorts Gardens Covent Garden London WC2H 9AT on 29 September 2016 (2 pages) |
29 September 2016 | Registered office address changed from First Floor 9 Newbury Street . London EC1A 7HU to Unit 2 17 Shorts Gardens Covent Garden London WC2H 9AT on 29 September 2016 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
2 September 2015 | Registered office address changed from Space Curtain House 408-409 Curtain Road Shoreditch London EC2A 3AR to First Floor 9 Newbury Street . London EC1A 7HU on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Space Curtain House 408-409 Curtain Road Shoreditch London EC2A 3AR to First Floor 9 Newbury Street . London EC1A 7HU on 2 September 2015 (1 page) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Director's details changed for Mr Christopher Vickers on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Christopher Vickers on 28 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Craig Scott on 28 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Craig Scott on 28 October 2014 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (5 pages) |
8 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Registered office address changed from Studio 35 Riverside Yard London SW17 0BB United Kingdom on 30 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from Studio 35 Riverside Yard London SW17 0BB United Kingdom on 30 April 2013 (2 pages) |
25 October 2012 | Incorporation
|
25 October 2012 | Incorporation
|