Hatfield
AL10 0DZ
Registered Address | London North Studios (Envision Accounting) The Ridgeway Mill Hill London NW7 1RP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andre Nassif 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £818 |
Cash | £5,814 |
Current Liabilities | £8,245 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 14 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
7 August 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
16 March 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
5 January 2023 | Registered office address changed from 14a Hillview Gardens London NW4 2JH England to London North Studios (Envision Accounting) the Ridgeway Mill Hill London NW7 1RP on 5 January 2023 (1 page) |
27 October 2022 | Change of details for Mr Andre Nassif as a person with significant control on 27 October 2022 (2 pages) |
27 October 2022 | Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED England to 14a Hillview Gardens London NW4 2JH on 27 October 2022 (1 page) |
8 August 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
29 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
18 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
15 October 2020 | Unaudited abridged accounts made up to 29 February 2020 (7 pages) |
19 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
18 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
27 February 2019 | Change of details for Mr Andre Nassif as a person with significant control on 27 February 2019 (2 pages) |
27 February 2019 | Director's details changed for Mr Andre Nassif on 27 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
26 October 2018 | Registered office address changed from 8B Accommodation Road Golders Green London England to 8B Accommodation Road Golders Green London NW11 8ED on 26 October 2018 (1 page) |
24 October 2018 | Registered office address changed from 12 Chapel Road Ilford Essex IG1 2AG to 8B Accommodation Road Golders Green London on 24 October 2018 (1 page) |
8 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
27 June 2017 | Director's details changed for Mr Andre Nassif on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Andre Nassif on 27 June 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
12 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 May 2014 | Registered office address changed from 20 the Drive High Barnet Barnet Hertfordshire EN5 4JQ on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 20 the Drive High Barnet Barnet Hertfordshire EN5 4JQ on 12 May 2014 (1 page) |
28 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 April 2014 (1 page) |
28 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|