London
SW10 9UT
Registered Address | 104 Wandsworth Bridge Road Flat B London SW6 2TF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
10 April 2019 | Delivered on: 12 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
27 December 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
5 December 2023 | Micro company accounts made up to 28 February 2023 (8 pages) |
13 December 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
22 November 2022 | Registered office address changed from 15 Billing Street London SW10 9UT United Kingdom to 104 Wandsworth Bridge Road Flat B London SW6 2TF on 22 November 2022 (1 page) |
22 November 2022 | Change of details for Maria Grazia Vescovini as a person with significant control on 1 November 2022 (2 pages) |
22 November 2022 | Director's details changed for Mr Andrea Baraldi on 1 November 2022 (2 pages) |
22 November 2022 | Change of details for Mr Andrea Baraldi as a person with significant control on 1 November 2022 (2 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
24 January 2022 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
5 December 2019 | Director's details changed for Mr Andrea Baraldi on 20 November 2019 (2 pages) |
5 December 2019 | Change of details for Maria Grazia Vescovini as a person with significant control on 20 November 2019 (2 pages) |
5 December 2019 | Director's details changed for Mr Andrea Baraldi on 20 November 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
5 December 2019 | Change of details for Mr Andrea Baraldi as a person with significant control on 20 November 2019 (2 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
12 April 2019 | Registration of charge 088968880001, created on 10 April 2019 (23 pages) |
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
28 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
5 March 2018 | Change of details for Maria Grazia Vescovini as a person with significant control on 22 February 2018 (2 pages) |
5 March 2018 | Change of details for Mr Andrea Baraldi as a person with significant control on 22 February 2018 (2 pages) |
5 March 2018 | Registered office address changed from 19B Earl's Court Square London SW5 9BY to 15 Billing Street London SW10 9UT on 5 March 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 November 2014 | Registered office address changed from 25 C Trebovir Road London SW5 9NF England to 19B Earl's Court Square London SW5 9BY on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 25 C Trebovir Road London SW5 9NF England to 19B Earl's Court Square London SW5 9BY on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 25 C Trebovir Road London SW5 9NF England to 19B Earl's Court Square London SW5 9BY on 6 November 2014 (1 page) |
2 June 2014 | Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ England on 2 June 2014 (1 page) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|