London
NW3 2JY
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2nd Floor 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 16 Estelle Road London NW3 2JY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
1 at £1 | Gayle Martin 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
24 March 2015 | Delivered on: 24 March 2015 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|
18 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
5 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
24 May 2022 | Director's details changed for Ms Gayle Elizabeth Martin on 24 May 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
9 June 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
5 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
3 March 2020 | Satisfaction of charge 084307180001 in full (1 page) |
5 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 December 2018 | Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 16 Estelle Road London NW3 2JY on 6 December 2018 (1 page) |
14 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Registered office address changed from Studio Gc 36-37 Warple Way Acton W3 0RG to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from Studio Gc 36-37 Warple Way Acton W3 0RG to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 March 2016 (1 page) |
8 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
24 March 2015 | Registration of charge 084307180001, created on 24 March 2015 (29 pages) |
24 March 2015 | Registration of charge 084307180001, created on 24 March 2015 (29 pages) |
2 July 2014 | Appointment of Ms Gayle Martin as a director (2 pages) |
2 July 2014 | Appointment of Ms Gayle Martin as a director (2 pages) |
25 June 2014 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on 25 June 2014 (1 page) |
25 June 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
25 June 2014 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on 25 June 2014 (1 page) |
25 June 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
11 April 2014 | Annual return made up to 5 March 2014 Statement of capital on 2014-04-11
|
11 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 April 2014 | Annual return made up to 5 March 2014 Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 5 March 2014 Statement of capital on 2014-04-11
|
11 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 March 2013 | Incorporation (20 pages) |
5 March 2013 | Incorporation (20 pages) |