London
EC2A 3QR
Director Name | Sasa Milojevic |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Fieldsway House Fieldway Crescent London N5 1QA |
Registered Address | 4th Floor Telephone House 69-77 Paul Street London EC2A 4NW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sasa Milojevic 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 April |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
19 September 2017 | Delivered on: 25 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
---|---|
6 October 2020 | Registered office address changed from 28 Brunswick Place 3rd Floor London N1 6DZ to 2nd Floor, 27 Charlotte Road London EC2A 3PB on 6 October 2020 (1 page) |
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
24 January 2020 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
10 April 2019 | Resolutions
|
9 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2019 | Change of share class name or designation (2 pages) |
4 April 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
11 March 2019 | Statement of capital following an allotment of shares on 30 April 2018
|
28 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
16 April 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 September 2017 | Registration of charge 083832730001, created on 19 September 2017 (23 pages) |
25 September 2017 | Registration of charge 083832730001, created on 19 September 2017 (23 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
27 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
20 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 September 2014 | Registered office address changed from Unit 6 Ground Floor Berghem Mews London W14 0HN to 28 Brunswick Place 3Rd Floor London N1 6DZ on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Unit 6 Ground Floor Berghem Mews London W14 0HN to 28 Brunswick Place 3Rd Floor London N1 6DZ on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Unit 6 Ground Floor Berghem Mews London W14 0HN to 28 Brunswick Place 3Rd Floor London N1 6DZ on 4 September 2014 (1 page) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 April 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
30 April 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
4 February 2013 | Appointment of Mr Sasa Milojevic as a director (2 pages) |
4 February 2013 | Termination of appointment of Sasa Milojevic as a director (1 page) |
4 February 2013 | Termination of appointment of Sasa Milojevic as a director (1 page) |
4 February 2013 | Appointment of Mr Sasa Milojevic as a director (2 pages) |
31 January 2013 | Incorporation (36 pages) |
31 January 2013 | Incorporation (36 pages) |