London
E14 9NN
Telephone | 020 71833220 |
---|---|
Telephone region | London |
Registered Address | Suite 1, City Reach 5 Greenwich View Place London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
51 at £1 | Andrew Mason 51.00% Ordinary A |
---|---|
49 at £1 | Tanya Noronha 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,053 |
Cash | £962 |
Current Liabilities | £6,801 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
12 February 2024 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
12 February 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
1 November 2023 | Notification of Tanya Noronha as a person with significant control on 31 October 2023 (2 pages) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
1 February 2022 | Change of details for Mr Andrew Mason as a person with significant control on 31 January 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
11 September 2021 | Registered office address changed from 5 Greenwich View Place Suite 1, 5th Floor, City Reach London E14 9NN England to Suite 1, City Reach 5 Greenwich View Place London E14 9NN on 11 September 2021 (2 pages) |
8 September 2021 | Registered office address changed from 80-83 Long Lane London EC1A 9ET to 5 Greenwich View Place Suite 1, 5th Floor, City Reach London E14 9NN on 8 September 2021 (1 page) |
29 January 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
8 December 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
4 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
5 June 2019 | Director's details changed for Mr Andrew Mason on 5 June 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
31 January 2019 | Change of share class name or designation (2 pages) |
1 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Registered office address changed from 42 Copperfield Street London England SE1 0DY to 80-83 Long Lane London EC1A 9ET on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 42 Copperfield Street London England SE1 0DY to 80-83 Long Lane London EC1A 9ET on 19 February 2015 (1 page) |
19 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
21 January 2013 | Incorporation (19 pages) |
21 January 2013 | Incorporation (19 pages) |