London
E4 8HS
Registered Address | 3 Waverley Avenue London E4 8HS |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
100 at £1 | Millicent Aboagye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,564 |
Cash | £19,406 |
Current Liabilities | £14,500 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 October 2017 | Director's details changed for Ms Millicent Aboagye on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Ms Millicent Aboagye as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from 135 Cherry Blossom Close Palmers Green London N13 6BZ England to 3 Waverley Avenue London E4 8HS on 10 October 2017 (1 page) |
10 October 2017 | Director's details changed for Ms Millicent Aboagye on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Ms Millicent Aboagye as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from 135 Cherry Blossom Close Palmers Green London N13 6BZ England to 3 Waverley Avenue London E4 8HS on 10 October 2017 (1 page) |
19 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Millicent Aboagye as a person with significant control on 13 June 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Millicent Aboagye as a person with significant control on 13 June 2017 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 September 2016 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to 135 Cherry Blossom Close Palmers Green London N13 6BZ on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to 135 Cherry Blossom Close Palmers Green London N13 6BZ on 6 September 2016 (1 page) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|