London
EC2A 4NE
Director Name | Miss Yana Kisyova |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 14 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Mr Semo Shopov |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Miss Angelina Simeonova |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 29 July 2017(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Website |
---|
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
10 at £1 | Zhivka Shopova 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173 |
Cash | £2,106 |
Current Liabilities | £10,348 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
28 June 2018 | Director's details changed for Mr Dimitar Shopov on 28 June 2018 (2 pages) |
28 June 2018 | Director's details changed for Miss Yana Kisyova on 28 June 2018 (2 pages) |
28 June 2018 | Director's details changed for Mr Semo Shopov on 28 June 2018 (2 pages) |
28 June 2018 | Director's details changed for Miss Yana Kisyova on 28 June 2018 (2 pages) |
28 June 2018 | Director's details changed for Miss Angelina Simeonova on 28 June 2018 (2 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
29 July 2017 | Appointment of Miss Angelina Simeonova as a director on 29 July 2017 (2 pages) |
29 July 2017 | Appointment of Miss Angelina Simeonova as a director on 29 July 2017 (2 pages) |
29 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
29 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 May 2017 | Second filing of Confirmation Statement dated 10/09/2016 (8 pages) |
19 May 2017 | Second filing of Confirmation Statement dated 10/09/2016 (8 pages) |
3 May 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
3 May 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 September 2016 | Director's details changed for Mr Semo Shopov on 25 September 2016 (2 pages) |
25 September 2016 | Director's details changed for Mr Dimitar Kirilov Shopov on 25 September 2016 (2 pages) |
25 September 2016 | Director's details changed for Mr Dimitar Kirilov Shopov on 25 September 2016 (2 pages) |
25 September 2016 | Director's details changed for Mr Semo Shopov on 25 September 2016 (2 pages) |
24 September 2016 | Confirmation statement made on 10 September 2016 with updates
|
24 September 2016 | Confirmation statement made on 10 September 2016 with updates
|
5 May 2016 | Director's details changed for Mr Semo Shopov on 5 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from 231 Darnley Road Rochester Kent ME2 2UJ England to 86-90 Paul Street London EC2A 4NE on 5 May 2016 (1 page) |
5 May 2016 | Director's details changed for Mr Semo Shopov on 5 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from 231 Darnley Road Rochester Kent ME2 2UJ England to 86-90 Paul Street London EC2A 4NE on 5 May 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Semo Shopov on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Miss Yana Kisyova on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Dimitar Shopov on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Semo Shopov on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Miss Yana Kisyova on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Dimitar Shopov on 3 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from 80 Ashford Road Canterbury Kent CT1 3XZ to 231 Darnley Road Rochester Kent ME2 2UJ on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from 80 Ashford Road Canterbury Kent CT1 3XZ to 231 Darnley Road Rochester Kent ME2 2UJ on 3 February 2016 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 October 2015 | Director's details changed for Mr Semo Kirilov Shopov on 24 July 2015 (2 pages) |
9 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Mr Semo Kirilov Shopov on 24 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Semo Kirilov Shopov as a director on 24 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Semo Kirilov Shopov as a director on 24 July 2015 (2 pages) |
6 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Appointment of Miss Yana Kisyova as a director (2 pages) |
14 September 2013 | Appointment of Miss Yana Kisyova as a director (2 pages) |
14 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 August 2013 | Registered office address changed from 49 Canterbury Road Margate Kent CT9 5AS England on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 49 Canterbury Road Margate Kent CT9 5AS England on 14 August 2013 (1 page) |
1 March 2013 | Incorporation
|
1 March 2013 | Incorporation
|