London
W12 9RT
Director Name | Mrs Reema Chadha |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rambler Lane Slough SL3 7RR |
Registered Address | 24 Wendell Road London W12 9RT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
4 at £1 | Reema Chadha 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
29 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
11 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
14 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
7 June 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
1 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
24 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 April 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
2 April 2018 | Cessation of Reema Chadha as a person with significant control on 1 December 2017 (1 page) |
2 April 2018 | Termination of appointment of Reema Chadha as a director on 1 March 2018 (1 page) |
2 April 2018 | Notification of Vaneet Sharad Kumar as a person with significant control on 1 December 2017 (2 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 February 2018 | Registered office address changed from Metropolis Studios the Power House 70 Chiswick High Road London W4 1SY England to 24 Wendell Road London W12 9RT on 16 February 2018 (1 page) |
27 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
27 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
30 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
28 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 October 2015 | Appointment of Mr Vaneet Sharad Kumar as a director on 7 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from Flat 2 24 Wendell Road London W12 9RT England to Metropolis Studios the Power House 70 Chiswick High Road London W4 1SY on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Flat 2 24 Wendell Road London W12 9RT England to Metropolis Studios the Power House 70 Chiswick High Road London W4 1SY on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 17 Rambler Lane Slough SL3 7RR to Metropolis Studios the Power House 70 Chiswick High Road London W4 1SY on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 17 Rambler Lane Slough SL3 7RR to Metropolis Studios the Power House 70 Chiswick High Road London W4 1SY on 8 October 2015 (1 page) |
8 October 2015 | Appointment of Mr Vaneet Sharad Kumar as a director on 7 October 2015 (2 pages) |
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
3 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
7 March 2014 | Incorporation (24 pages) |
7 March 2014 | Incorporation (24 pages) |