London
W1H 1DP
Director Name | Ms Amy Wagner |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Ms Jessica Wittebort |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 109 Park Royal Business Centre 19-21 Park Roy London NW10 7LQ |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Amy Wagner 33.33% Ordinary |
---|---|
1 at £1 | Jessica Wittebort 33.33% Ordinary |
1 at £1 | Rachel Menzies 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,053 |
Cash | £1,667 |
Current Liabilities | £13,520 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 April |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
---|---|
29 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
4 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
29 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
14 June 2018 | Change of details for Ms Amy Wagner as a person with significant control on 9 February 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
13 June 2018 | Director's details changed for Ms Amy Wagner on 9 February 2018 (2 pages) |
5 June 2018 | Change of details for Ms Rachel Anne Menzies as a person with significant control on 4 June 2018 (2 pages) |
5 June 2018 | Change of details for Ms Amy Wagner as a person with significant control on 4 June 2018 (2 pages) |
6 April 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
29 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
11 October 2017 | Registered office address changed from Unit 3.21 1110 Great West Road Brentford TW8 0GP England to 78 York Street London W1H 1DP on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Unit 3.21 1110 Great West Road Brentford TW8 0GP England to 78 York Street London W1H 1DP on 11 October 2017 (1 page) |
28 June 2017 | Statement of capital following an allotment of shares on 17 September 2015
|
28 June 2017 | Statement of capital following an allotment of shares on 17 September 2015
|
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
18 April 2017 | Registered office address changed from Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England to Unit 3.21 1110 Great West Road Brentford TW8 0GP on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England to Unit 3.21 1110 Great West Road Brentford TW8 0GP on 18 April 2017 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Registered office address changed from Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ to Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ to Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ on 9 June 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 November 2015 | Termination of appointment of Jessica Wittebort as a director on 17 September 2015 (1 page) |
27 November 2015 | Termination of appointment of Jessica Wittebort as a director on 17 September 2015 (1 page) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 June 2014 | Registered office address changed from Flat 6 130 Wapping High Street London E1W 2NH on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from Flat 6 130 Wapping High Street London E1W 2NH on 25 June 2014 (1 page) |
24 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|